Search icon

WIDEWATERS CONSTRUCTION, INC.

Headquarter

Company Details

Name: WIDEWATERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1991 (34 years ago)
Entity Number: 1572183
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 5845 Widewaters Parkway, Suite 100, EAST SYRACUSE, NY, United States, 13057
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R SCUDERI Chief Executive Officer 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F02000004038
State:
FLORIDA
Type:
Headquarter of
Company Number:
0662919
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_66197204
State:
ILLINOIS

History

Start date End date Type Value
2023-10-19 2023-10-19 Address PO BOX 3, 5786 WIDEWATERS PKWY, DEWITT, NY, 13214, 0003, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address PO BOX 3, 5845 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address PO BOX 3, 5845 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-10-19 Address PO BOX 3, 5786 WIDEWATERS PKWY, DEWITT, NY, 13214, 0003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231019001859 2023-10-19 BIENNIAL STATEMENT 2023-08-01
230926000464 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
210809000894 2021-08-09 BIENNIAL STATEMENT 2021-08-09
191017060026 2019-10-17 BIENNIAL STATEMENT 2019-08-01
170830006036 2017-08-30 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
318892.00
Total Face Value Of Loan:
318892.00
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:
317017.00
Total Face Value Of Loan:
317017.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-27
Type:
Planned
Address:
NORTHGATE PLAZA, 3800 DEWEY AVENUE, GREECE, NY, 14612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-25
Type:
Complaint
Address:
600 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-18
Type:
Unprog Rel
Address:
LOWES, 5283 STATE HIGHWAY 23, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317017
Current Approval Amount:
317017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320630.13
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318892
Current Approval Amount:
318892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320613.14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State