Search icon

REGENT CONTRACTING CORP.

Headquarter

Company Details

Name: REGENT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1991 (34 years ago)
Entity Number: 1516793
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6105 TRANSIT RD, STE 140, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REGENT CONTRACTING CORP., FLORIDA F13000003403 FLORIDA

Chief Executive Officer

Name Role Address
DAVID A HUCK Chief Executive Officer 6278 GOTT CREEK TRAIL, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6105 TRANSIT RD, STE 140, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1997-05-08 2011-02-14 Address 95 JOHN MUIR DR, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1997-05-08 2011-02-14 Address 95 JOHN MUIR DR, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1991-03-18 1997-05-08 Address C/O THE CORP., 203 PORTSIDE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060231 2019-08-08 BIENNIAL STATEMENT 2019-03-01
180509006431 2018-05-09 BIENNIAL STATEMENT 2017-03-01
130410002548 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110214002253 2011-02-14 BIENNIAL STATEMENT 2009-03-01
010322002262 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990315002699 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970508002870 1997-05-08 BIENNIAL STATEMENT 1997-03-01
910318000430 1991-03-18 CERTIFICATE OF INCORPORATION 1991-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339649428 0213600 2014-03-26 4845 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2014-04-07
Current Penalty 750.0
Initial Penalty 1200.0
Final Order 2014-05-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(i): A fire extinguisher, rated not less than 2A, was not provided for each 3,000 square feet of the protected building area, or major fraction thereof: a) On or about 3/26/14, at building 5 area of the site, Depew, NY. The woodframe structure under construction was of 13,000 square feet, no fire extinguisher was provided. No Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2014-04-07
Current Penalty 750.0
Initial Penalty 1200.0
Final Order 2014-05-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(o): When damage to LP-Gas systems from vehicular traffic was a possibility, precautions against such damage were not taken: a) On or about 3/26/14, at the building 5 area of the site, Depew, NY. Barricade was not provided for 4 100-gallon propane tanks that were exposed to vehicular traffic. No Abatement Certification Required
312835119 0213600 2009-01-08 190 PARK CLUB LANE, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-08
Case Closed 2009-01-08
311783344 0213600 2008-03-03 1300 PLYMOUTH AVENUE S, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-12
Case Closed 2008-03-12
306248527 0213600 2003-04-11 1020 YOUNGS ROAD, AMHERST, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-11
Emphasis S: CONSTRUCTION
Case Closed 2003-04-30
305229692 0213600 2002-04-11 180 PARK CLUB LANE, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-04-11
Emphasis S: CONSTRUCTION
Case Closed 2002-04-26

Related Activity

Type Referral
Activity Nr 201333309
Safety Yes
303278352 0213600 2000-02-24 85 BRYANT WOODS, AMHERST, NY, 14228
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089108310 2021-01-25 0296 PPS 6105 Transit Rd Ste 140, East Amherst, NY, 14051-2611
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144592
Loan Approval Amount (current) 144592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2611
Project Congressional District NY-23
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145839.85
Forgiveness Paid Date 2021-12-09
1203897204 2020-04-15 0296 PPP 6105 Transit Road Suite 140, East Amherst, NY, 14051
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144500
Loan Approval Amount (current) 144500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145331.37
Forgiveness Paid Date 2020-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State