Search icon

V.J. GAUTIERI CONSTRUCTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: V.J. GAUTIERI CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1986 (39 years ago)
Entity Number: 1068416
ZIP code: 14020
County: Erie
Place of Formation: New York
Address: 45 LIBERTY ST, SUITE 1, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO J GAUTIERI Chief Executive Officer 45 LIBERTY ST, SUITE 1, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
VITO J GAUTIERI DOS Process Agent 45 LIBERTY ST, SUITE 1, BATAVIA, NY, United States, 14020

Links between entities

Type:
Headquarter of
Company Number:
F05000003826
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161297560
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 45 LIBERTY ST, SUITE 1, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 45 LIBERTY ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-30 2024-03-01 Address 45 LIBERTY ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2000-05-30 2024-03-01 Address 45 LIBERTY ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048692 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220307002203 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200520060079 2020-05-20 BIENNIAL STATEMENT 2020-03-01
180307006628 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160304006739 2016-03-04 BIENNIAL STATEMENT 2016-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-04
Type:
Planned
Address:
145 EMPIRE STREET, FRANKLINVILLE, NY, 14737
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,132
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,405.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $36,132
Jobs Reported:
4
Initial Approval Amount:
$36,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,732
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,433
Utilities: $767
Mortgage Interest: $6,500
Rent: $0
Refinance EIDL: $0
Healthcare: $3800
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State