Search icon

J. E. SHEEHAN CONTRACTING CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TYK8JZ1JCCB3 2024-11-01 208 SISSONVILLE RD, POTSDAM, NY, 13676, 3563, USA 208 SISSONVILLE RD, POTSDAM, NY, 13676, 3563, USA

Business Information

Doing Business As JE SHEEHAN CONTRACTING CORP
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2005-10-14
Entity Start Date 1985-04-10
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 237110, 237310, 237990
Product and Service Codes 3805, 3820, 5610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES SHEEHAN
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Title ALTERNATE POC
Name JAMES SHEEHAN
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Government Business
Title PRIMARY POC
Name JAMES SHEEHAN
Role PRESIDENT
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Title ALTERNATE POC
Name JAMES E SHEEHAN
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Past Performance
Title PRIMARY POC
Name JAMES SHEEHAN
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Title ALTERNATE POC
Name JAMES BRADSHAW
Address 208 SISSONVILLR RD, POTSDAM, NY, 13676, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
46F61 Active U.S./Canada Manufacturer 2005-10-17 2024-09-18 2029-09-18 2025-09-17

Contact Information

POC JAMES SHEEHAN
Phone +1 315-265-8427
Fax +1 315-265-5137
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676 3563, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.E. SHEEHAN CONTRACTING CORP. RETIREMENT PLAN 2014 161247659 2015-04-16 J.E. SHEEHAN CONTRACTING CORP. 51
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1999-01-11
Business code 236200
Sponsor’s telephone number 3152658427
Plan sponsor’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676

Plan administrator’s name and address

Administrator’s EIN 161247659
Plan administrator’s name J.E. SHEEHAN CONTRACTING CORP.
Plan administrator’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676
Administrator’s telephone number 3152658427

Signature of

Role Plan administrator
Date 2015-04-16
Name of individual signing JIM SHEEHAN
J.E. SHEEHAN CONTRACTING CORP. RETIREMENT PLAN 2013 161247659 2014-10-15 J.E. SHEEHAN CONTRACTING CORP. 53
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1999-01-11
Business code 236200
Sponsor’s telephone number 3152658427
Plan sponsor’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676

Plan administrator’s name and address

Administrator’s EIN 161247659
Plan administrator’s name J.E. SHEEHAN CONTRACTING CORP.
Plan administrator’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676
Administrator’s telephone number 3152658427

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JIM SHEEHAN
J.E. SHEEHAN CONTRACTING CORP. RETIREMENT PLAN 2012 161247659 2013-07-09 J.E. SHEEHAN CONTRACTING CORP. 58
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1999-01-11
Business code 236200
Sponsor’s telephone number 3152658427
Plan sponsor’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676

Plan administrator’s name and address

Administrator’s EIN 161247659
Plan administrator’s name J.E. SHEEHAN CONTRACTING CORP.
Plan administrator’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676
Administrator’s telephone number 3152658427

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JIM SHEEHAN
J.E. SHEEHAN CONTRACTING CORP. RETIREMENT PLAN 2011 161247659 2012-08-23 J.E. SHEEHAN CONTRACTING CORP. 64
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1999-01-11
Business code 236200
Sponsor’s telephone number 3152658427
Plan sponsor’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676

Plan administrator’s name and address

Administrator’s EIN 161247659
Plan administrator’s name J.E. SHEEHAN CONTRACTING CORP.
Plan administrator’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676
Administrator’s telephone number 3152658427

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing JIM SHEEHAN
J.E. SHEEHAN CONTRACTING CORP. RETIREMENT PLAN 2010 161247659 2011-08-01 J.E. SHEEHAN CONTRACTING CORP. 70
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1999-01-11
Business code 236200
Sponsor’s telephone number 3152658427
Plan sponsor’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676

Plan administrator’s name and address

Administrator’s EIN 161247659
Plan administrator’s name J.E. SHEEHAN CONTRACTING CORP.
Plan administrator’s address 325 STATE HIGHWAY 11-B, POTSDAM, NY, 13676
Administrator’s telephone number 3152658427

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing JIM SHEEHAN

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

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
60321 1999-08-27 2004-09-01 Mined land permit 208 Sissonville Rd, Potsdam, NY, 13676 0000
60896 1995-09-29 2000-09-01 Mined land permit 208 Sissonville Rd, Potsdam, NY, 13676
60888 1995-09-01 2000-09-01 Mined land permit 208 Sissonville Road, Potsdam, NY, 13676
60885 1995-05-31 2000-05-01 Mined land permit 208 Sissonville Rd, Potsdam, NY, 13676
60765 1994-11-17 1999-11-01 Mined land permit 208 Sissonville Road, Potsdam, NY, 13676 0000

History

Start date End date Type Value
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
1997-05-12 2023-05-02 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1997-05-12 2023-05-02 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1995-04-28 1997-05-12 Address RT #5, BOX 62B, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1995-04-28 1997-05-12 Address RT #5 BOX 62B, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1995-04-28 1997-05-12 Address RT #5 BOX 62-B, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1985-05-06 1995-04-28 Address R.F.D. #2, MADRID RD, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1985-05-06 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
130506006056 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110608002573 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090512002106 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070516002003 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050708002114 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030609002485 2003-06-09 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTSL5508PP0312 2008-08-07 2008-08-07 2008-08-07
Unique Award Key CONT_AWD_DTSL5508PP0312_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title CONCRETE REPLACEMENT CONTRACT AT EISENHOWER LOCK.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient J. E. SHEEHAN CONTRACTING CORP.
UEI TYK8JZ1JCCB3
Legacy DUNS 162532352
Recipient Address UNITED STATES, 208 SISSONVILLE RD, POTSDAM, 136763563
DEFINITIVE CONTRACT AWARD W912DS09C0014 2009-09-18 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_W912DS09C0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2067446.35
Current Award Amount 2067446.35
Potential Award Amount 2067446.35

Description

Title TAS::96 3135::TAS ARRA::YES::ARRA MODIFICATION TO DELETE ITEM NO. 46 OF SECTION 00800 OF THE CONTRACT
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z219: MAINT-REP-ALT/OTHER CONSV STRUCTURE

Recipient Details

Recipient J. E. SHEEHAN CONTRACTING CORP.
UEI TYK8JZ1JCCB3
Legacy DUNS 162532352
Recipient Address UNITED STATES, 208 SISSONVILLE RD, POTSDAM, ST. LAWRENCE, NEW YORK, 136763563
DCA AWARD DTSL5510CC0861 2010-09-29 2011-08-01 2011-08-01
Unique Award Key CONT_AWD_DTSL5510CC0861_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title PAVING AND DRAINAGE IMPROVEMENTS AT CORPORATION FACILITIES.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient J. E. SHEEHAN CONTRACTING CORP.
UEI TYK8JZ1JCCB3
Legacy DUNS 162532352
Recipient Address UNITED STATES, 208 SISSONVILLE RD, POTSDAM, 136763563

Mines

Mine Name Type Status Primary Sic
Colton Plant Surface Abandoned Construction Sand and Gravel
Directions to Mine Operation works 3 places - Gonyo Gravel mine off I90 west in Beekmantown - Gadway Gravel Pit off Cannon Corners Rd. off Rt. 11 sotuh of Mooers & out in Potsdam N.Y.

Parties

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

Accidents

Accident Date 2005-07-01
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Struck against stationary object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative He stepped off machinery, took a step and twisted ankle on a small stone.

Inspections

Start Date 2022-09-26
End Date 2022-09-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2019-08-12
End Date 2019-08-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 9.25
Start Date 2018-07-23
End Date 2018-07-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2017-08-23
End Date 2017-08-24
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2017-08-16
End Date 2017-08-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2016-08-10
End Date 2016-08-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2015-09-02
End Date 2015-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2014-07-16
End Date 2014-07-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2013-08-12
End Date 2013-08-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2013-04-22
End Date 2013-04-23
Activity Spot Inspection
Number Inspectors 1
Total Hours 7
Start Date 2011-11-29
End Date 2011-11-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2010-10-13
End Date 2010-10-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2009-10-06
End Date 2009-10-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2009-08-26
End Date 2009-08-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 14
Start Date 2009-08-24
End Date 2009-08-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2009-08-03
End Date 2009-08-04
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2009-07-21
End Date 2009-07-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2007-10-17
End Date 2007-10-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.5
Start Date 2007-09-05
End Date 2007-10-23
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2006-10-05
End Date 2006-10-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 876
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 438
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 31
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 31
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 2280
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1140
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 430
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 430
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1147
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 574
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 10
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 10
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 2115
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 705
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 52
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 52
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 4078
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1020
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 80
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 80
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 2730
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1365
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 90
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 90
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 4560
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 160
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 160
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 3253
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1627
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 130
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 130
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 3000
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1500
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 1073
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1073
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 2611
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 870
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 1494
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1494
Commander 5702899 Surface Intermittent Construction Sand and Gravel
Directions to Mine Approximately 1/2 mile from CR58 South on St Hwy 56, Colton, NY. Lot to the West is 4604 St. Hwy 56 and lot to the East is 4476 St Hwy 56.

Parties

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

Inspections

Start Date 2024-10-15
End Date 2024-10-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2024-07-24
End Date 2024-07-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2023-06-09
End Date 2023-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2016-10-18
End Date 2016-10-18
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2016-10-04
End Date 2016-10-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2016-08-04
End Date 2016-08-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 1963
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 982
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 7
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 7
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 1855
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 928
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 10
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 10
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 1935
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 968
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 8
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 8
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 1671
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 836
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 52
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 52
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 1644
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 822
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 11
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 11
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 476
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 476
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 22
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 22
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 131
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 131
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 106
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 106
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 261
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 131
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 6
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 6
JCI Plant 13520241 Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine ST. HWY 420 to Brookedale Rd (CR49), 4 miles on the right, Catamount Ridge Rd (2nd right hand turn off CR49).

Parties

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

Inspections

Start Date 2017-09-05
End Date 2017-09-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 68
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 68
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347634677 0213100 2024-07-22 97 WILL ROGERS DR., SARANAC LAKE, NY, 12983
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2024-07-22
Case Closed 2024-09-09

Related Activity

Type Inspection
Activity Nr 1763440
Safety Yes
339809253 0215800 2014-05-07 BROADWAY, SARANAC LAKE, NY, 12983
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-05-08
Emphasis N: TRENCH
Case Closed 2016-07-29

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2014-07-31
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2014-08-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Employees were not protected from excavated or other materials or equipment that could pose a hazard by falling or rolling into excavations, or by a combination of both if necessary: a) At the jobsite, inside the trench, on or about 5/7/14: An employee was working in a trench, 7 feet deep, where the spoil pile, approximately 7 feet high, was placed up to the edge of the trench.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2014-07-31
Abatement Due Date 2014-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems: a) At the jobsite, inside the trench, on or about 5/7/14: An employee was working in a trench, 7 feet deep, where no protective systems were provided and was not inspected by a competent person. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2014-07-31
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2014-08-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c): a) At the jobsite, inside the trench, on or about 5/7/14: An employee was working in a trench, 7 feet deep, where the spoil pile, approximately 7 feet high, was placed up to the edge of the trench and no protective systems were utilized that were available on site.
Citation ID 01002B
Citaton Type Other
Standard Cited 19260652 B01 II
Issuance Date 2014-07-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(b)(1)(ii): Slopes specified in paragraph b(1)(i) of this section, were not excavated to form configurations that are in accordance with the slopes shown for Type C soil in Appendix B to this subpart. a) At the jobsite, on or about 5/7/14: The slope, where provided, did not meet the requirement of the standard, and directed excavations that exposed the employee to vertical and inverted trench sides.
300529559 0213100 1997-08-06 RIVER STREET, CHAMPLAIN, NY, 12919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-07
Case Closed 1998-01-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-10-02
Abatement Due Date 1997-11-04
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-10-02
Abatement Due Date 1997-11-04
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1997-10-02
Abatement Due Date 1997-11-04
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIB
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1997-10-02
Abatement Due Date 1997-11-04
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8611117303 2020-05-01 0248 PPP 208 Sissonville Rd, Potsdam, NY, 13676
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507133
Loan Approval Amount (current) 507133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Potsdam, SAINT LAWRENCE, NY, 13676-0001
Project Congressional District NY-21
Number of Employees 82
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 514927.56
Forgiveness Paid Date 2021-11-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0698245 J. E. SHEEHAN CONTRACTING CORP. JE SHEEHAN CONTRACTING CORP TYK8JZ1JCCB3 208 SISSONVILLE RD, POTSDAM, NY, 13676-3563
Capabilities Statement Link -
Phone Number 315-265-8427
Fax Number 315-265-5137
E-mail Address jimsheehan@jesheehan.net
WWW Page -
E-Commerce Website -
Contact Person JAMES SHEEHAN
County Code (3 digit) 089
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 46F61
Year Established 1985
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative CONTRACTING CORP
Special Equipment/Materials HEAVY EQUIPMENT
Business Type Percentages Construction (90 %) Manufacturing (10 %)
Keywords WATER&SEWER, STRUCTURES, BLDG, CONSTUCTION, CRUSHED, LIMESTONE, GRAVEL, SAND
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name JAMES SHEEHAN
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $5,000,000
Description Construction Bonding Level (aggregate)
Level $10,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State