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

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

Links between entities

Type:
Headquarter of
Company Number:
F13000003403
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
144592.00
Total Face Value Of Loan:
144592.00
Date:
2020-04-15
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:
144500.00
Total Face Value Of Loan:
144500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-26
Type:
Planned
Address:
4845 TRANSIT ROAD, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-08
Type:
Planned
Address:
190 PARK CLUB LANE, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-03
Type:
Planned
Address:
1300 PLYMOUTH AVENUE S, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-11
Type:
Planned
Address:
1020 YOUNGS ROAD, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-11
Type:
Unprog Rel
Address:
180 PARK CLUB LANE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144592
Current Approval Amount:
144592
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145839.85
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144500
Current Approval Amount:
144500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145331.37

Date of last update: 15 Mar 2025

Sources: New York Secretary of State