Search icon

INGALLS SITE DEVELOPMENT, INC.

Company Details

Name: INGALLS SITE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1988 (37 years ago)
Entity Number: 1233011
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 297 MEYER ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 297 MEYER RD, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 MEYER ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JAMES T. INGALLS Chief Executive Officer 297 MEYER RD, W SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161316689
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-17 2009-04-16 Address 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2004-06-21 2010-03-19 Address 500 BULLIS RD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2004-06-21 2010-03-19 Address 500 BULLIS RD, W SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-03-09 2004-06-21 Address 38 PINE COURT NORTH, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-03-09 2005-02-17 Address 38 PINE COURT NORTH, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002027 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120323002206 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100319003161 2010-03-19 BIENNIAL STATEMENT 2010-02-01
090416000616 2009-04-16 CERTIFICATE OF CHANGE 2009-04-16
080222003086 2008-02-22 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
298975.00
Total Face Value Of Loan:
298975.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-12
Type:
Planned
Address:
6225 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298975
Current Approval Amount:
298975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
300809.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 675-7191
Add Date:
2003-06-06
Operation Classification:
Private(Property)
power Units:
10
Drivers:
9
Inspections:
2
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State