Search icon

VIAU CONSTRUCTION CORPORATION

Company Details

Name: VIAU CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1958 (66 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

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)
1993-05-03 1995-05-03 Address 409 BROADVIEW DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1958-09-19 1993-05-03 Address 137 BERKSHIRE AVE., SYRACUSE, NY, 13208, 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
020816002249 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000908002010 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980929002052 1998-09-29 BIENNIAL STATEMENT 1998-09-01
960905002138 1996-09-05 BIENNIAL STATEMENT 1996-09-01
950503002045 1995-05-03 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302687587 0215800 1999-06-04 310 MONTGOMERY STREET, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566058504 2021-02-20 0248 PPS 785 Erie Blvd W, Syracuse, NY, 13204-2225
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138442
Loan Approval Amount (current) 138442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2225
Project Congressional District NY-22
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139367.48
Forgiveness Paid Date 2021-11-10
9395897204 2020-04-28 0248 PPP 785 Erie Blvd, SYRACUSE, NY, 13204
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138442
Loan Approval Amount (current) 138442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139860.56
Forgiveness Paid Date 2021-05-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1780871 Intrastate Non-Hazmat 2008-06-10 - - 1 4 Private(Property)
Legal Name VIAU CONSTRUCTION CORPORATION
DBA Name -
Physical Address 785 ERIE BLVD, SYRACUSE, NY, 13204-2225, US
Mailing Address 785 ERIE BLVD, SYRACUSE, NY, 13204-2225, US
Phone (315) 472-0171
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State