Search icon

DUGGAN & DUGGAN GENERAL CONTRACTOR, INC.

Company Details

Name: DUGGAN & DUGGAN GENERAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1990 (35 years ago)
Entity Number: 1425959
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: 3113 N 7th Street, Allegany, NY, United States, 14706

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
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2023 161368369 2024-04-19 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 3113 NORTH 7TH STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing KYLE DUGGAN
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2022 161368369 2023-07-31 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 3113 NORTH 7TH STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing KYLE DUGGAN
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2021 161368369 2022-09-08 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 3113 NORTH 7TH STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing KYLE DUGGAN
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2020 161368369 2021-07-27 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 3113 NORTH 7TH STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing KYLE DUGGAN
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2019 161368369 2020-08-04 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 3113 NORTH 7TH STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing KYLE DUGGAN
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2018 161368369 2019-06-27 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 85 WEST MAIN STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MEL DUGGAN
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2017 161368369 2018-07-27 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 85 WEST MAIN STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing MEL DUGGAN
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2016 161368369 2017-10-12 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 85 WEST MAIN STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MEL DUGGAN
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. SAVINGS & RETIREMENT PLAN 2015 161368369 2016-07-13 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7163731033
Plan sponsor’s address 85 WEST MAIN STREET, ALLEGANY, NY, 14706

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing MEL DUGGAN
WELFARE BENEFIT PLAN FOR THE EMPLOYEES OF DUGGAN & DUGGAN 2014 161368369 2016-01-22 DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. 36
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2001-07-01
Business code 238900
Sponsor’s telephone number 7163731033
Plan sponsor’s address PO BOX 5, ALLEGANY, NY, 14706

Plan administrator’s name and address

Administrator’s EIN 161368369
Plan administrator’s name DUGGAN & DUGGAN GENERAL CONTRACTOR, INC.
Plan administrator’s address PO BOX 5, ALLEGANY, NY, 14706
Administrator’s telephone number 7163731033

Signature of

Role Plan administrator
Date 2016-01-22
Name of individual signing MEL DUGGAN

DOS Process Agent

Name Role Address
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. DOS Process Agent 3113 N 7th Street, Allegany, NY, United States, 14706

Chief Executive Officer

Name Role Address
KYLE P DUGGAN Chief Executive Officer 3113 N 7TH STREET, ALLEGANY, NY, United States, 14706

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 3113 N 7TH STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 85 WEST MAIN STREET, ALLEGANY, NY, 14706, 0005, USA (Type of address: Chief Executive Officer)
1994-04-01 2024-04-12 Address 85 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
1993-03-16 2024-04-12 Address 85 WEST MAIN STREET, ALLEGANY, NY, 14706, 0005, USA (Type of address: Chief Executive Officer)
1990-02-27 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-27 1994-04-01 Address 85 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412000529 2024-04-12 BIENNIAL STATEMENT 2024-04-12
140327002490 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120323002482 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100225002099 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080207003048 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060228002843 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040319002399 2004-03-19 BIENNIAL STATEMENT 2004-02-01
020318002790 2002-03-18 BIENNIAL STATEMENT 2002-02-01
000228002310 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980212002417 1998-02-12 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337546410 0213600 2012-11-09 ROUTE 219, HOILDAY VALLEY SKI RESORT, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-11-09
Emphasis N: CTARGET
Case Closed 2012-11-09
335313987 0213600 2012-07-16 6447 HOLIDAY VALLEY ROAD HOLIDAY VALLEY LODGE, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-07-16
Emphasis L: FALL
Case Closed 2012-07-16

Related Activity

Type Inspection
Activity Nr 531538
Safety Yes
Type Inspection
Activity Nr 531598
Safety Yes
316029743 0213600 2011-10-27 ROUTE 242, ELLICOTTVILLE BOCES CAMPUS, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2011-10-27
315502666 0213600 2011-08-05 PORTVILLE CENTRAL SCHOOLS, 500 ELM STREET, PORTVILLE, NY, 14770
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-08-05
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-08-05
117983718 0213600 2008-08-04 ONE PRECISION WAY, ACU-RITE COMPANIES, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-07
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2008-08-22
Final Order 2008-12-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
311565824 0213600 2007-11-14 FRIEDSAM LIBRARY, ST. BONAVENTURE UNIVERSITY, ST BONAVENTURE, NY, 14778
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-14
Emphasis L: FALL
Case Closed 2008-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-02-06
Abatement Due Date 2008-02-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-02-06
Abatement Due Date 2008-02-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311007652 0213600 2007-04-20 681 S. CASCADE DRIVE, SPRINGVILLE, NY, 14141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-04-20
Case Closed 2007-04-30
307475004 0213600 2004-03-02 STUDENT RECREATION CENTER ST. BONAVENTURE UNIVERSI, ST. BONAVENTURE, NY, 14778
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-02
Case Closed 2004-03-02
113964365 0213600 2001-04-12 CENTER AND MAIN STREETS, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-13
Emphasis S: CONSTRUCTION
Case Closed 2001-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-10-04
Abatement Due Date 2001-10-10
Current Penalty 1400.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E04
Issuance Date 2001-10-04
Abatement Due Date 2001-10-09
Nr Instances 1
Nr Exposed 3
Gravity 01
303364459 0213600 2000-03-20 PORTVILLE HIGH SCHOOL ELM STREET, PORTVILLE, NY, 14770
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-03-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-21
Emphasis S: CONSTRUCTION
Case Closed 2000-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2000-02-02
Abatement Due Date 2000-01-20
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-02-02
Abatement Due Date 2000-02-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2000-02-02
Abatement Due Date 2000-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2000-02-02
Abatement Due Date 2000-02-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940597003 2020-04-09 0296 PPP 3113 North 7th Street, ALLEGANY, NY, 14706-9699
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358761
Loan Approval Amount (current) 358761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALLEGANY, CATTARAUGUS, NY, 14706-9699
Project Congressional District NY-23
Number of Employees 33
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362328.95
Forgiveness Paid Date 2021-04-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State