Search icon

VIAU CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VIAU CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1958 (67 years ago)
Entity Number: 113353
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 785 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD H VIAU Chief Executive Officer 785 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 785 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
150600015
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-03 2002-08-16 Address 785 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, 2225, USA (Type of address: Principal Executive Office)
1995-05-03 2002-08-16 Address 785 ERIE BLVD. WEST, SYRACUSE, NY, 13204, 2225, USA (Type of address: Chief Executive Officer)
1995-05-03 2010-10-20 Address 785 ERIE BLVD. WEST, SYRACUSE, NY, 13204, 2225, USA (Type of address: Service of Process)
1993-05-03 1995-05-03 Address 785 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-05-03 1995-05-03 Address 785 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121004002472 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101020003081 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080827002673 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060919002848 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041007002294 2004-10-07 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
138442.00
Total Face Value Of Loan:
138442.00
Date:
2020-05-03
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:
138442.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
138442.00
Total Face Value Of Loan:
138442.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-04
Type:
Planned
Address:
310 MONTGOMERY STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-19
Type:
Planned
Address:
ST MICHAEL EPISCOPAL CHURCH E, Geneseo, NY, 14454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-14
Type:
Planned
Address:
ONE CLINTON SQUARE, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-07-12
Type:
FollowUp
Address:
NE CORNER OF ERIE BLVD & SALIN, Syracuse, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-26
Type:
Planned
Address:
NE CORNER OF ERIE BLVD & SALIN, Syracuse, NY, 13203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$138,442
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,367.48
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $138,438
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$138,442
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,860.56
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $138,442

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State