Search icon

RICH & GARDNER CONSTRUCTION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICH & GARDNER CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1988 (37 years ago)
Entity Number: 1292102
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 206 PLUM ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICH & GARDNER CONSTRUCTION COMPANY, INC. DOS Process Agent 206 PLUM ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
ROBERT H. SWIETONIOWSKI Chief Executive Officer 206 PLUM ST, SYRACUSE, NY, United States, 13204

Links between entities

Type:
Headquarter of
Company Number:
0582164
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161333345
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-24 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-22 2024-04-24 Address 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2013-02-22 2024-04-24 Address 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001498 2024-04-24 BIENNIAL STATEMENT 2024-04-24
180904006766 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006389 2016-09-13 BIENNIAL STATEMENT 2016-09-01
141003006684 2014-10-03 BIENNIAL STATEMENT 2014-09-01
130222002140 2013-02-22 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
707900.00
Total Face Value Of Loan:
707900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-18
Type:
Prog Related
Address:
318 FAYETTE STREET, MANLIUS, NY, 13104
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-03
Type:
Planned
Address:
5490 COBBLER WAY, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-02
Type:
Unprog Rel
Address:
321-323 SOUTH SALINA STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-06-02
Type:
Planned
Address:
410 SOUTH CLINTON STREET, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-04
Type:
Referral
Address:
437 SEYMOUR STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707900
Current Approval Amount:
707900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
713718.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 474-2900
Add Date:
2012-01-25
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
4
Drivers:
10
Inspections:
2
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