Search icon

J. E. SHEEHAN CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. E. SHEEHAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 994711
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Principal Address: 208 SISSONVILLE ROAD, POTSDAM, NY, United States, 13676
Address: 325 State Highway 11B, Potsdam, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. SHEEHAN Chief Executive Officer 208 SISSONVILLE ROAD, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 State Highway 11B, Potsdam, NY, United States, 13676

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-265-5137
Contact Person:
JAMES SHEEHAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0698245
Trade Name:
JE SHEEHAN CONTRACTING CORP

Unique Entity ID

Unique Entity ID:
TYK8JZ1JCCB3
CAGE Code:
46F61
UEI Expiration Date:
2025-09-17

Business Information

Doing Business As:
JE SHEEHAN CONTRACTING CORP
Activation Date:
2024-09-18
Initial Registration Date:
2005-10-14

Commercial and government entity program

CAGE number:
46F61
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-17

Contact Information

POC:
JAMES SHEEHAN

Form 5500 Series

Employer Identification Number (EIN):
161247659
Plan Year:
2024
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:

Permits

Number Date End date Type Address
60762 2023-03-08 2027-03-31 Mined land permit South on Catamount Ridge Rd, 3200ft East of County Rd 49
60719 2021-06-24 2026-05-31 Mined land permit East of Country Rd 47, 1800ft South of State Rte 11B
50847 2010-06-25 2015-05-15 Mined land permit on the west-side of SR 190 and south of Seymour Road
60912 2002-07-25 2004-08-01 Mined land permit 208 Sissonville Rd, Potsdam, NY, 13676
60849 2002-07-25 2004-08-01 Mined land permit 208 Sissonville Rd, Potsdam, NY, 13676

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-05-14 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514000179 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230502000668 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220727001418 2022-07-27 BIENNIAL STATEMENT 2021-05-01
181107006039 2018-11-07 BIENNIAL STATEMENT 2017-05-01
170126006164 2017-01-26 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G522P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-42.08
Base And Exercised Options Value:
-42.08
Base And All Options Value:
-42.08
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-10-22
Description:
FILL MATERIAL FOR
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
6923G521C0169
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
81690.00
Base And Exercised Options Value:
81690.00
Base And All Options Value:
81690.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-07-01
Description:
MB PAVING
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z1LZ: MAINTENANCE OF PARKING FACILITIES
Procurement Instrument Identifier:
6923G519C0193
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
62700.00
Base And Exercised Options Value:
62700.00
Base And All Options Value:
62700.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-09-27
Description:
BOAT LAUNCH IMPROVEMENTS
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2KB: REPAIR OR ALTERATION OF CANALS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
507133.00
Total Face Value Of Loan:
507133.00

Mines

Mine Information

Mine Name:
Colton Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
J.E. Sheehan Contracting Corp.
Party Role:
Operator
Start Date:
2002-05-30
Party Name:
James E Sheehan
Party Role:
Current Controller
Start Date:
2002-05-30
Party Name:
J.E. Sheehan Contracting Corp.
Party Role:
Current Operator

Mine Information

Mine Name:
Commander 5702899
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
J.E. Sheehan Contracting Corp.
Party Role:
Operator
Start Date:
2016-04-29
Party Name:
James E Sheehan
Party Role:
Current Controller
Start Date:
2016-04-29
Party Name:
J.E. Sheehan Contracting Corp.
Party Role:
Current Operator

Mine Information

Mine Name:
JCI Plant 13520241
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
J.E. Sheehan Contracting Corp.
Party Role:
Operator
Start Date:
2017-08-23
Party Name:
James E Sheehan
Party Role:
Current Controller
Start Date:
2017-08-23
Party Name:
J.E. Sheehan Contracting Corp.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-22
Type:
Unprog Other
Address:
97 WILL ROGERS DR., SARANAC LAKE, NY, 12983
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-07
Type:
Prog Related
Address:
BROADWAY, SARANAC LAKE, NY, 12983
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-22
Type:
Planned
Address:
44 PIERREPONT AVENUE, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-28
Type:
Planned
Address:
7785 STATE STREET, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-14
Type:
Planned
Address:
MORRISTOWN VILLAGE WATER SYSTEM, MORRISTOWN, NY, 13664
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$507,133
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$514,927.56
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $507,133

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 265-5137
Add Date:
1994-02-17
Operation Classification:
Private(Property)
power Units:
40
Drivers:
10
Inspections:
14
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