Search icon

GALLER CONSTRUCTION, INC.

Company Details

Name: GALLER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1326833
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6372 RIDDLE RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANEEN GALLERSDORFER DOS Process Agent 6372 RIDDLE RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
ERNIE GALLERSDORFER Chief Executive Officer 6372 RIDDLE RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-04-29 1997-03-06 Address 6381 RIDDLE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-03-06 Address 6381 RIDDLE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-04-29 1997-03-06 Address 6381 RIDDLE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1989-05-30 1993-04-29 Address 6381 RIDDLE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1989-02-16 1989-05-30 Address 6381 RIDDLE ROAD, LOCKPORT, NY, 14049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030325002843 2003-03-25 BIENNIAL STATEMENT 2003-02-01
970306002255 1997-03-06 BIENNIAL STATEMENT 1997-02-01
930429002338 1993-04-29 BIENNIAL STATEMENT 1993-02-01
C016363-3 1989-05-30 CERTIFICATE OF AMENDMENT 1989-05-30
B742554-4 1989-02-16 CERTIFICATE OF INCORPORATION 1989-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984724 0213600 2009-02-18 CORNER OF ROUTE 5 AND LAKE STREET, ANGOLA, NY, 14006
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-02-18
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: LOCALTARG, L: FALL, L: FORKLIFT
Case Closed 2009-04-01

Related Activity

Type Complaint
Activity Nr 206236051
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2009-02-27
Abatement Due Date 2009-03-18
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2009-02-27
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-18
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2009-02-27
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B15
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
310434311 0213600 2006-10-30 700 MICHIGAN AVENUE, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-26
Emphasis L: FALL
Case Closed 2007-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8566807102 2020-04-15 0296 PPP 6372 Riddle Rd., Lockport, NY, 14094
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37162
Loan Approval Amount (current) 37162
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 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Non-Veteran
Forgiveness Amount 37645.62
Forgiveness Paid Date 2021-08-09
2284778510 2021-02-20 0296 PPS 6372 Riddle Rd, Lockport, NY, 14094-9329
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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, 14094-9329
Project Congressional District NY-24
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Non-Veteran
Forgiveness Amount 7578.29
Forgiveness Paid Date 2022-03-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1479476 Intrastate Non-Hazmat 2015-04-22 1 2013 5 2 Private(Property)
Legal Name GALLER CONSTRUCTION INC
DBA Name -
Physical Address 6372 RIDDLE ROAD, LOCKPORT, NY, 14094, US
Mailing Address 6372 RIDDLE ROAD, LOCKPORT, NY, 14094, US
Phone (716) 439-0031
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