Search icon

GENEVA CURBING & CONCRETE CO., INC.

Company Details

Name: GENEVA CURBING & CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1988 (37 years ago)
Entity Number: 1239724
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: PO BOX 1045, GENEVA, NY, United States, 14456
Principal Address: 64 SENECA STREET, SUITE 201, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS FRATTO Chief Executive Officer 64 SENECA STREET, SUITE 201, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1045, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1998-03-13 2012-04-18 Address 1586 SHANNON DRIVE, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-03-13 Address WOODWORTH ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-04-23 2002-02-22 Address 42 CASTLE STREET, ROOM 5, P.O. BOX 1045, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1988-03-01 1994-03-21 Address PO BOX 1045, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002272 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120418002871 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100325002744 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080312003305 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060327003225 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040305002507 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020222002670 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000322002047 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980313002879 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940321002720 1994-03-21 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152528403 2021-02-10 0219 PPS 64 Seneca St Ste 201, Geneva, NY, 14456-3510
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103977
Loan Approval Amount (current) 103977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-3510
Project Congressional District NY-24
Number of Employees 10
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104709.11
Forgiveness Paid Date 2021-11-03
4531597102 2020-04-13 0219 PPP 64 Seneca Street, Suite 201, GENEVA, NY, 14456-3504
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93560
Loan Approval Amount (current) 93560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-3504
Project Congressional District NY-24
Number of Employees 11
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94059.84
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1210460 Intrastate Non-Hazmat 2020-10-26 40000 2020 3 2 Private(Property)
Legal Name GENEVA CURBING & CONCRETE CO INC
DBA Name -
Physical Address 64 SENECA STREET SUITE 201, GENEVA, NY, 14456, US
Mailing Address PO BOX 1045, GENEVA, NY, 14456, US
Phone (315) 781-1710
Fax (315) 789-7533
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: 16 Mar 2025

Sources: New York Secretary of State