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

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

Form 5500 Series

Employer Identification Number (EIN):
141727831
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:

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: Service of Process)
2004-06-07 2024-01-17 Address 563 N BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-02-06 2004-06-07 Address 4 FRANKLIN SQUARE, SUITE F, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-02-06 2004-06-07 Address 4 FRANKLIN SQUARE, SUITE F, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
230800.00
Total Face Value Of Loan:
230800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-28
Type:
Complaint
Address:
2 BROWN RD., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-24
Type:
Planned
Address:
GRANITE AND PARK, SARATOGA SPGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-23
Type:
Planned
Address:
2 CHERRY TREE LN, SARATOGA SPGS, NY, 12866
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-02-20
Type:
Planned
Address:
5 RICHARD AVE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-24
Type:
Referral
Address:
62 WATERVIEW DR, LAKESIDE AT RILEYS, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230800
Current Approval Amount:
230800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
232148.75

Court Cases

Court Case Summary

Filing Date:
2013-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State