Search icon

COLLINGWOOD CONSTRUCTION CORP.

Company Details

Name: COLLINGWOOD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1989 (36 years ago)
Entity Number: 1331385
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202
Principal Address: 2670 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
LAWRENCE I CHUMSKY Chief Executive Officer 2670 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
1997-05-08 2003-03-24 Address 2670 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1994-04-05 1997-05-08 Address 1376 KENSINGTON AVENUE, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
1994-04-05 1997-05-08 Address 1376 KENSINGTON AVENUE, BUFFALO, NY, 14228, USA (Type of address: Principal Executive Office)
1994-04-05 2003-03-24 Address 1260 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1989-03-03 1994-04-05 Address 1260 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030324002942 2003-03-24 BIENNIAL STATEMENT 2003-03-01
990325002115 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970508002412 1997-05-08 BIENNIAL STATEMENT 1997-03-01
940405002828 1994-04-05 BIENNIAL STATEMENT 1994-03-01
B748622-3 1989-03-03 CERTIFICATE OF INCORPORATION 1989-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
41602.00
Total Face Value Of Loan:
41602.00
Date:
2020-05-09
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:
23100.00
Total Face Value Of Loan:
23100.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-03
Type:
Planned
Address:
580 CAMPBELL BOULEVARD, GETZVILLE, NY, 14068
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-08
Type:
Planned
Address:
8172 WOODVIEW COURT, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-01
Type:
Planned
Address:
690 DELAWARE AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23100
Current Approval Amount:
23100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23310.12
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41602
Current Approval Amount:
41602
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41811.72

Motor Carrier Census

DBA Name:
COLLINGWOOD ROOFING SYSTEM
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-05-21
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State