Search icon

V.J. GAUTIERI CONSTRUCTORS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of V.J. GAUTIERI CONSTRUCTORS, INC., FLORIDA F05000003826 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PSP AND TRUST 2023 161297560 2024-10-08 V.J. GAUTIERI CONSTRUCTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET, SUITE 1, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing VICTOR GAUTIERI
Valid signature Filed with authorized/valid electronic signature
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 161297560 2023-08-11 V.J. GAUTIERI CONSTRUCTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET, SUITE 1, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing VICTOR J GAUTIERI
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 161297560 2022-07-29 V.J. GAUTIERI CONSTRUCTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET,, P.O. BOX 322,, BATAVIA, NY, 14021

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing VICTOR J GAUTIERI
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 161297560 2021-04-16 V.J. GAUTIERI CONSTRUCTORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET,, P.O. BOX 322,, BATAVIA, NY, 14021

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing VICTOR J GAUTIERI
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing VICTOR J GAUTIERI
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 161297560 2020-09-29 V.J. GAUTIERI CONSTRUCTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET,, P.O. BOX 322,, BATAVIA, NY, 14021

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing VICTOR J GAUTIERI
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 161297560 2019-07-16 V.J. GAUTIERI CONSTRUCTORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET PO BOX 322, BATAVIA, NY, 14021

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing VICTOR GAUTIERI
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing VICTOR GAUTIERI
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 161297560 2018-10-10 V.J. GAUTIERI CONSTRUCTORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET PO BOX 322, BATAVIA, NY, 14021

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing VICTOR GAUTIERI
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing VICTOR GAUTIERI
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 161297560 2017-10-11 V.J. GAUTIERI CONSTRUCTORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET PO BOX 322, BATAVIA, NY, 14021

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing VICTOR GAUTIERI
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing VICTOR GAUTIERI
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 161297560 2016-10-10 V.J. GAUTIERI CONSTRUCTORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET PO BOX 322, BATAVIA, NY, 14021

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing VICTOR GAUTIERI
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing VICTOR GAUTIERI
V.J. GAUTIERI CONSTRUCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 161297560 2015-07-30 V.J. GAUTIERI CONSTRUCTORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5853430852
Plan sponsor’s address 45 LIBERTY STREET PO BOX 322, BATAVIA, NY, 14021

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing VICTOR GAUTIERI
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing VICTOR GAUTIERI

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

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: Service of Process)
2000-05-30 2024-03-01 Address 45 LIBERTY ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1995-05-01 2000-05-30 Address 45 LIBERTY ST, PO BOX 322, BATAVIA, NY, 14021, 0322, USA (Type of address: Principal Executive Office)
1995-05-01 2000-05-30 Address 45 LIBERTY ST, PO BOX 322, BATAVIA, NY, 14021, 0322, USA (Type of address: Service of Process)
1995-05-01 2000-05-30 Address 45 LIBERTY ST, PO BOX 322, BATAVIA, NY, 14021, 0322, USA (Type of address: Chief Executive Officer)
1986-09-08 2000-07-17 Name V. J. GAUTIERI DEVELOPMENT OF BATAVIA, INC.
1986-03-26 1986-09-08 Name RM ACQUISITIONS INC.

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
140722002344 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120417002911 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100409002983 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080311002361 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002571 2006-03-22 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340127224 0213600 2014-12-04 145 EMPIRE STREET, FRANKLINVILLE, NY, 14737
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-12-04
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3423108307 2021-01-22 0296 PPS 45 Liberty St Ste 1, Batavia, NY, 14020-3253
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36132
Loan Approval Amount (current) 36132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-3253
Project Congressional District NY-24
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36405.22
Forgiveness Paid Date 2021-11-01
8076037104 2020-04-15 0296 PPP 45 Liberty Street, Batavia, NY, 14020
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36732
Forgiveness Paid Date 2020-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State