Search icon

DUGGAN & DUGGAN GENERAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161368369
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
358761.00
Total Face Value Of Loan:
358761.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-09
Type:
Planned
Address:
ROUTE 219, HOILDAY VALLEY SKI RESORT, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-07-16
Type:
Planned
Address:
6447 HOLIDAY VALLEY ROAD HOLIDAY VALLEY LODGE, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-27
Type:
Planned
Address:
ROUTE 242, ELLICOTTVILLE BOCES CAMPUS, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-08-05
Type:
Planned
Address:
PORTVILLE CENTRAL SCHOOLS, 500 ELM STREET, PORTVILLE, NY, 14770
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-08-04
Type:
Planned
Address:
ONE PRECISION WAY, ACU-RITE COMPANIES, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358761
Current Approval Amount:
358761
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362328.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State