Search icon

SLATE HILL CONSTRUCTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLATE HILL CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1985 (40 years ago)
Entity Number: 978520
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Principal Address: PO BOX 275, 6573 HERMAN ROAD, WARNERS, NY, United States, 13164
Address: PO BOX 275, WARNERS, NY, United States, 13164

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 275, WARNERS, NY, United States, 13164

Chief Executive Officer

Name Role Address
JEFFREY A. HANLON Chief Executive Officer PO BOX 275, WARNERS, NY, United States, 13164

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:
YHLCDQ3LL5A7
CAGE Code:
5GTY1
UEI Expiration Date:
2023-03-26

Business Information

Activation Date:
2022-02-28
Initial Registration Date:
2009-05-20

Form 5500 Series

Employer Identification Number (EIN):
161242953
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70571 1989-01-29 1990-08-29 Mined land permit 2105 W Genesee St, Syracuse, NY, 13219 0164

History

Start date End date Type Value
1993-04-08 1993-06-10 Address 6573 HERMAN ROAD, P.O. BOX 275, WARNERS, NY, 13164, USA (Type of address: Service of Process)
1990-02-23 1993-04-08 Address 2105 WEST GENESEE STREET, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1985-03-05 1990-02-23 Address 4277 SLATE HILL RD., POB 155, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002105 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110321002967 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090305002209 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070601002183 2007-06-01 BIENNIAL STATEMENT 2007-03-01
050408002553 2005-04-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4419C100597
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-09-17
Description:
TAS::12 1102::TAS - GMFL - CAYWOOD POINT
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1118230.00
Total Face Value Of Loan:
1118230.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-17
Type:
Unprog Other
Address:
NYS ROUTE 88, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-04-02
Type:
Fat/Cat
Address:
1706 ORISKANY STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-07-13
Type:
Planned
Address:
ROUTE 21 OVERPASS AND NYS THRUWAY EXIT 43 OVERPASS, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-21
Type:
Referral
Address:
NORTH CROUSE AVENUE, UNDER THE 690 OVERPASS, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-17
Type:
Planned
Address:
STATE RT 54A, PULTENEY, NY, 14874
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1118230
Current Approval Amount:
1118230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1130188.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 672-8057
Add Date:
2004-01-28
Operation Classification:
Private(Property)
power Units:
36
Drivers:
9
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State