Search icon

WITT CONSTRUCTION, INC.

Company Details

Name: WITT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414826
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 563 N Broadway, Suite 1, Saratoga, NY, United States, 12866
Principal Address: 563 N BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WITT CONSTRUCTION, INC. 401(K) PLAN 2023 141727831 2024-09-09 WITT CONSTRUCTION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 5185874113
Plan sponsor’s address 563 NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing JOHN WITT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 563 N Broadway, Suite 1, Saratoga, NY, United States, 12866

Chief Executive Officer

Name Role Address
JOHN WITT Chief Executive Officer 563 N BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 563 N BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2004-06-07 2024-01-17 Address 563 N BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2004-06-07 2024-01-17 Address 563 N BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1998-02-06 2004-06-07 Address 4 FRANKLIN SQUARE, SUITE F, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-02-06 2004-06-07 Address 4 FRANKLIN SQUARE, SUITE F, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1998-02-06 2004-06-07 Address 4 FRANKLIN SQUARE, SUITE F, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-03-31 1998-02-06 Address 6 AUTUMN LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1993-03-31 1998-02-06 Address 6 AUTUMN LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-03-31 1998-02-06 Address 6 AUTUMN LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1990-01-17 1993-03-31 Address 110 MONUMENT DR., SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000277 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220216001691 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200102061461 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180426006214 2018-04-26 BIENNIAL STATEMENT 2018-01-01
160329006123 2016-03-29 BIENNIAL STATEMENT 2016-01-01
140109006051 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120209002588 2012-02-09 BIENNIAL STATEMENT 2012-01-01
110525002219 2011-05-25 BIENNIAL STATEMENT 2010-01-01
080128003345 2008-01-28 BIENNIAL STATEMENT 2008-01-01
070110002258 2007-01-10 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750083 0213100 2011-07-28 2 BROWN RD., SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-07-28
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2015-12-14

Related Activity

Type Complaint
Activity Nr 208092437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2011-08-15
Abatement Due Date 2011-08-18
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
311977821 0213100 2009-03-24 GRANITE AND PARK, SARATOGA SPGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2009-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-05-26
Abatement Due Date 2009-06-03
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-05-26
Abatement Due Date 2009-06-03
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2009-05-26
Abatement Due Date 2009-06-03
Nr Instances 1
Nr Exposed 5
Gravity 01
311977292 0213100 2009-02-23 2 CHERRY TREE LN, SARATOGA SPGS, NY, 12866
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL, S: FALL FROM HEIGHT, S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2009-02-23
311977094 0213100 2009-02-20 5 RICHARD AVE, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-20
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2009-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-03-17
Abatement Due Date 2009-03-30
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-03-17
Abatement Due Date 2009-03-30
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2009-03-17
Abatement Due Date 2009-03-30
Nr Instances 1
Nr Exposed 1
Gravity 01
304466279 0213100 2002-04-24 62 WATERVIEW DR, LAKESIDE AT RILEYS, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-04-26
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-06-04

Related Activity

Type Referral
Activity Nr 200744597
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Current Penalty 318.75
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Current Penalty 1062.5
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-19
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Current Penalty 1062.5
Initial Penalty 2500.0
Nr Instances 12
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Current Penalty 318.75
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 B03
Issuance Date 2002-05-06
Abatement Due Date 2002-05-14
Current Penalty 425.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Current Penalty 318.75
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2002-05-06
Abatement Due Date 2002-05-09
Nr Instances 10
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2002-05-06
Abatement Due Date 2002-05-19
Nr Instances 2
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4368707010 2020-04-03 0248 PPP 563 BROADWAY, SARATOGA SPRINGS, NY, 12866-1600
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230800
Loan Approval Amount (current) 230800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-1600
Project Congressional District NY-20
Number of Employees 21
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 232148.75
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300466 Copyright 2013-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-25
Termination Date 2013-12-13
Date Issue Joined 2013-08-30
Section 0501
Status Terminated

Parties

Name ERIK C. PETERSON CUSTOM RESIDE
Role Plaintiff
Name WITT CONSTRUCTION, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State