Search icon

VISONE CONSTRUCTION, INC.

Company Details

Name: VISONE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1988 (37 years ago)
Entity Number: 1248768
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 79 SHELDON AVE, DEPEW, NY, United States, 14043
Address: 179 Mckinley Ave, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID VISONE Chief Executive Officer 79 SHELDON AVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 Mckinley Ave, Williamsville, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161320950
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-04 2006-03-30 Address 79 SHELDON AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2002-02-26 2004-03-04 Address 66 SHELDON AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2002-02-26 2004-03-04 Address 66 SHELDON AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2002-02-26 2004-03-04 Address 66 SHELDON AVENUE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1994-03-23 2002-02-26 Address 79 SHELDON AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220917000363 2022-09-17 BIENNIAL STATEMENT 2022-03-01
210903002469 2021-09-03 BIENNIAL STATEMENT 2021-09-03
191118060109 2019-11-18 BIENNIAL STATEMENT 2018-03-01
170427006265 2017-04-27 BIENNIAL STATEMENT 2016-03-01
140318006302 2014-03-18 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
432312.00
Total Face Value Of Loan:
432312.00
Date:
2020-04-13
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:
405437.00
Total Face Value Of Loan:
405437.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-06
Type:
Planned
Address:
964 KENMORE AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405437
Current Approval Amount:
405437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410368.89
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432312
Current Approval Amount:
432312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
435095.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 681-7876
Add Date:
2003-06-04
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
14
Drivers:
24
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State