Search icon

RESETARITS CONSTRUCTION CORPORATION

Headquarter

Company Details

Name: RESETARITS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1987 (38 years ago)
Entity Number: 1181977
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 66 SPRINGBROOK SHORES DRIVE, ELMA, NY, United States, 14059
Principal Address: 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RESETARITS CONSTRUCTION CORPORATION, CONNECTICUT 1162020 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KPN4E3HT8NU1 2025-02-05 1500 UNION RD STE 100, WEST SENECA, NY, 14224, 2171, USA 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA

Business Information

URL http://www.resetaritsconstruction.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-02-22
Initial Registration Date 2009-05-14
Entity Start Date 1987-06-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 541310, 541330, 541340, 541410, 541420, 541490, 541611, 541618, 541690, 541990
Product and Service Codes Y1AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIBETH MALACHOWSKI
Role OFFICE ADMINISTRATOR
Address 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA
Title ALTERNATE POC
Name KATE RESETARITS
Address 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA
Government Business
Title PRIMARY POC
Name MARIBETH MALACHOWSKI
Role OFFICE ADMINISTRATOR
Address 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA
Title ALTERNATE POC
Name KATE RESETARITS
Address 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA
Past Performance
Title PRIMARY POC
Name KATE RESETARITS
Address 1500 UNION ROAD, STE 100, WEST SENECA, NY, 14224, USA

DOS Process Agent

Name Role Address
DAVID W. RESETARITS DOS Process Agent 66 SPRINGBROOK SHORES DRIVE, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
DAVID W. RESETARITS Chief Executive Officer 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-06-19 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-06-19 Address 66 SPRINGBROOK SHORES DRIVE, ELMA, NY, 14059, USA (Type of address: Service of Process)
2017-06-01 2023-06-19 Address 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2015-06-01 2021-06-01 Address 66 SPRINGBROOK SHORES DRIVE, ELMA, NY, 14059, USA (Type of address: Service of Process)
2007-06-29 2017-06-01 Address 1115 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2005-08-17 2007-06-29 Address 1000 MAPLE RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2003-06-11 2017-06-01 Address PO BOX 313, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1993-05-10 2005-08-17 Address 131 KETTLE RUN, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1993-05-10 2003-06-11 Address P.O. BOX 159, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230619000579 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210601060084 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190815060364 2019-08-15 BIENNIAL STATEMENT 2019-06-01
170601006543 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006555 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007091 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110817002557 2011-08-17 BIENNIAL STATEMENT 2011-06-01
090618002550 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070629002276 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050817002251 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609257107 2020-04-11 0296 PPP 1500 Union Road, BUFFALO, NY, 14224-2112
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) 464200
Loan Approval Amount (current) 464200
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 N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-2112
Project Congressional District NY-26
Number of Employees 16
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 469198.1
Forgiveness Paid Date 2021-05-21
6721118410 2021-02-10 0296 PPS 1500 Union Rd, West Seneca, NY, 14224-2171
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
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 N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2171
Project Congressional District NY-26
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 352406.85
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2258709 Intrastate Non-Hazmat 2024-10-16 - - 1 3 Priv. Pass. (Business), Priv. Pass.(Non-business)
Legal Name RESETARITS CONSTRUCTION CORPORATION
DBA Name -
Physical Address 1500 UNION ROAD SUITE 100, WEST SENECA, NY, 14224, US
Mailing Address 1500 UNION RAOD SUITE 100, WEST SENECA, NY, 14224, US
Phone (716) 675-1082
Fax (716) 675-1182
E-mail MARIBETH@RCCORPORATION.COM

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: 27 Feb 2025

Sources: New York Secretary of State