Search icon

CONTRACTS UNLIMITED, INC.

Company Details

Name: CONTRACTS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1988 (36 years ago)
Entity Number: 1310409
ZIP code: 14095
County: Niagara
Place of Formation: New York
Principal Address: 5309 COMMERCE DR, LOCKPORT, NY, United States, 14094
Address: po box 1606, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2023 161338326 2024-04-16 CONTRACTS UNLIMITED, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2024-04-16
Name of individual signing JULIE CUZZACREA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2022 161338326 2023-03-28 CONTRACTS UNLIMITED, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2023-03-28
Name of individual signing JULIE CUZZACREA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2021 161338326 2022-06-01 CONTRACTS UNLIMITED, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2022-06-01
Name of individual signing JULIE CUZZACREA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2020 161338326 2021-04-08 CONTRACTS UNLIMITED, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing JULIE CUZZACREAA
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing JULIE CUZZACREAA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2019 161338326 2020-04-07 CONTRACTS UNLIMITED, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2020-04-07
Name of individual signing JULIE CUZZACREA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2018 161338326 2019-06-06 CONTRACTS UNLIMITED, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing JULIE CUZZACREA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2017 161338326 2018-05-01 CONTRACTS UNLIMITED, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2018-05-01
Name of individual signing JULIE CUZZACREA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2016 161338326 2017-05-10 CONTRACTS UNLIMITED, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2017-05-10
Name of individual signing JULIE CUZZACREA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2015 161338326 2016-06-02 CONTRACTS UNLIMITED, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 COMMERCE DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2016-06-02
Name of individual signing JULIE CUZZACREA
CONTRACTS UNLIMITED, INC. 401(K) PLAN 2014 161338326 2015-04-16 CONTRACTS UNLIMITED, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 331200
Sponsor’s telephone number 7164337330
Plan sponsor’s address 5309 I D A PARK DR, LOCKPORT, NY, 140941856

Signature of

Role Plan administrator
Date 2015-04-16
Name of individual signing JULIE CUZZACREA
Role Employer/plan sponsor
Date 2015-04-16
Name of individual signing JULIE CUZZACREA

Chief Executive Officer

Name Role Address
MICHAEL D FEW Chief Executive Officer 5309 COMMERCE DR, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 1606, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-20 Address 4140 SHERIDAN DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)
2024-12-10 2025-02-20 Address 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-03-18 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-10-17 2024-12-10 Address 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-12-10 Address 4140 SHERIDAN DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)
2023-10-17 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220000909 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
241210002552 2024-12-10 BIENNIAL STATEMENT 2024-12-10
231017000569 2023-10-17 BIENNIAL STATEMENT 2022-12-01
201203060606 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006092 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161207006903 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141203006171 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121213006285 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110126003039 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081210002918 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4624218306 2021-01-23 0296 PPS 5309 Commerce Dr, Lockport, NY, 14094-1856
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400667
Loan Approval Amount (current) 400667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1856
Project Congressional District NY-24
Number of Employees 36
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 402577.03
Forgiveness Paid Date 2021-07-27
9576517107 2020-04-15 0296 PPP 5309 Commerce drive, Lockport, NY, 14094
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332470
Loan Approval Amount (current) 332470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 38
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 334237.1
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2030865 Intrastate Non-Hazmat 2010-05-07 4000 2010 1 1 Priv. Pass. (Business)
Legal Name CONTRACTS UNLIMITED INC
DBA Name -
Physical Address 5309 IDA PARK NORTH, LOCKPORT, NY, 14094, US
Mailing Address 5309 IDA PARK NORTH, LOCKPORT, NY, 14094, US
Phone (716) 433-7330
Fax -
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