Search icon

TIOGA CONSTRUCTION COMPANY, INC.

Company Details

Name: TIOGA CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1984 (41 years ago)
Entity Number: 894584
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 333 Gros Blvd, Herkimer, NY, United States, 13350
Principal Address: 333 GROS BLVD, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D TIMOTHY DILLON Chief Executive Officer 333 GROS BLVD, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
TIOGA CONSTRUCTION COMPANY, INC. DOS Process Agent 333 Gros Blvd, Herkimer, NY, United States, 13350

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DCMNFP7MGX23
CAGE Code:
1SPK6
UEI Expiration Date:
2026-03-20

Business Information

Doing Business As:
TIOGA CONSTRUCTION CO INC
Activation Date:
2025-03-24
Initial Registration Date:
2002-01-10

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1998-02-02 2023-11-02 Address 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1998-02-02 2023-11-02 Address 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-02-02 Address D. TIMOTHY DILLON, PRESIDENT, RD 1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1993-04-23 1998-02-02 Address RD 1 BOX 300, GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102000322 2023-11-02 BIENNIAL STATEMENT 2022-02-01
140331002346 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120307002223 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100219002138 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080205002717 2008-02-05 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5517C0176
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
6289958.00
Base And Exercised Options Value:
6289958.00
Base And All Options Value:
6289958.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-09-26
Description:
IGF::OT::IGF CONSTRUCT THREE (3) HANDS-FREE MOORING SLOTS IN THE NORTH WALL OF SNELL LOCK PER THE SPECIFICATIONS AND DRAWINGS.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2LC: REPAIR OR ALTERATION OF TUNNELS AND SUBSURFACE STRUCTURES
Procurement Instrument Identifier:
DTSL5511CC0924
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
346600.00
Base And Exercised Options Value:
346600.00
Base And All Options Value:
346600.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-22
Description:
SHEETPILING WALL REPAIR
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2039947.00
Total Face Value Of Loan:
2039947.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-01
Type:
Referral
Address:
621 W. GERMAN ST., HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-25
Type:
Planned
Address:
ROUTE 31 BRIDGE OVER ONEIDA CREEK, VERONA BEACH, NY, 13162
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-20
Type:
Planned
Address:
NYS ROUTE 320 BRIDGE OVER THOMPSON CREEK, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-21
Type:
Planned
Address:
RT 30 AT AURIES CREEK, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-16
Type:
Planned
Address:
5S NORTH BUSINESS PARK, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2039947
Current Approval Amount:
2039947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2067276.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State