Search icon

GUY CONTRACTING, INC.

Company Details

Name: GUY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345352
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 953 WOODSTOCK AVENUE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GIESSERT Chief Executive Officer 953 WOODSTOCK AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 953 WOODSTOCK AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2003-04-08 2009-03-27 Address 128 DEXTER ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2003-04-08 2009-03-27 Address 128 DEXTER ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2001-04-17 2003-04-08 Address 948 LEGION DR., GRAND ISLAND, NY, 14150, USA (Type of address: Principal Executive Office)
2001-04-17 2009-03-27 Address 128 DEXTER ST., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1992-11-06 2001-04-17 Address 948 LEGION DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1992-11-06 2001-04-17 Address 948 LEGION DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1992-11-06 2003-04-08 Address 948 LEGION DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1989-04-18 1992-11-06 Address 1920 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150402006522 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006110 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110426002580 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090327002909 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070413002814 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050519002308 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030408002535 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010417002857 2001-04-17 BIENNIAL STATEMENT 2001-04-01
921106002668 1992-11-06 BIENNIAL STATEMENT 1992-04-01
C000546-3 1989-04-18 CERTIFICATE OF INCORPORATION 1989-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342587870 0213600 2017-08-17 1888 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-17
Emphasis L: FALL, P: FALL
Case Closed 2023-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2017-08-29
Current Penalty 1177.0
Initial Penalty 1177.0
Final Order 2017-09-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: a) On or about 8/17/17 at the site of Tonawanda, NY. Employee, in the scissor lift basket installing siding panels, did not chain up the basket. Employee was exposed to fall of 12 feet. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076318507 2021-02-19 0296 PPS 53 Tillotson Pl, Buffalo, NY, 14223-2828
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-2828
Project Congressional District NY-26
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8756687703 2020-05-01 0296 PPP 53 TILLOTSON PL, BUFFALO, NY, 14223-2828
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18090
Loan Approval Amount (current) 18090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14223-2828
Project Congressional District NY-26
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18366.55
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State