Search icon

RESETARITS CONSTRUCTION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1162020
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-675-1182
Contact Person:
MARIBETH MALACHOWSKI
User ID:
P1080741

Unique Entity ID

Unique Entity ID:
KPN4E3HT8NU1
CAGE Code:
5GFM5
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2009-05-14

Form 5500 Series

Employer Identification Number (EIN):
161312879
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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
2023-06-19 2025-06-13 Address 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613001713 2025-06-13 BIENNIAL STATEMENT 2025-06-13
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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
464200.00
Total Face Value Of Loan:
464200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-25
Type:
Planned
Address:
5687 S TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-22
Type:
Planned
Address:
50 LEE ROAD STUDENT UNION-UNIVERSITY OF BUFFALO, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-27
Type:
Planned
Address:
1 DICKINSON STREET SILVER CREEK CENRAL SCHOOL, SILVER CREEK, NY, 14136
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-29
Type:
Planned
Address:
3495 BAILEY AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-30
Type:
Planned
Address:
1250 UNION ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$464,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$469,198.1
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $464,200
Jobs Reported:
18
Initial Approval Amount:
$350,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$352,406.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $350,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 675-1182
Add Date:
2011-12-28
Operation Classification:
Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State