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

Links between entities

Type Company Name Company Number State
Headquarter of WIDEWATERS CONSTRUCTION, INC., FLORIDA F02000004038 FLORIDA
Headquarter of WIDEWATERS CONSTRUCTION, INC., CONNECTICUT 0662919 CONNECTICUT
Headquarter of WIDEWATERS CONSTRUCTION, INC., ILLINOIS CORP_66197204 ILLINOIS

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

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
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)
2023-09-26 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-10-19 Address PO BOX 3, 5786 WIDEWATERS PKWY, DEWITT, NY, 13214, 0003, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-10-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-26 2023-09-26 Address PO BOX 3, 5786 WIDEWATERS PKWY, DEWITT, NY, 13214, 0003, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-10-19 Address PO BOX 3, 5845 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
150820006195 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130809006030 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110815002058 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090804003031 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070913002345 2007-09-13 BIENNIAL STATEMENT 2007-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-28 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-10-19 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-03-04 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-02-16 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-01-11 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-01-08 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-01-08 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-12-31 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-12-16 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-12-11 No data EAST 204 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315501536 0213600 2011-06-27 NORTHGATE PLAZA, 3800 DEWEY AVENUE, GREECE, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-27
Emphasis L: FALL, L: GUTREH, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-06-27
309595742 0216000 2006-09-25 600 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-09-25
Emphasis L: FALL
Case Closed 2006-09-25

Related Activity

Type Complaint
Activity Nr 205177421
Safety Yes
309377588 0215800 2005-11-18 LOWES, 5283 STATE HIGHWAY 23, ONEONTA, NY, 13820
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-11-18
Emphasis L: FALL
Case Closed 2005-11-18

Related Activity

Type Referral
Activity Nr 200885689
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7876067106 2020-04-14 0248 PPP 5786 Widewaters Parkway, Syracuse, NY, 13214
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317017
Loan Approval Amount (current) 317017
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 Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320630.13
Forgiveness Paid Date 2021-06-11
4280588405 2021-02-06 0248 PPS 5845 Widewaters Pkwy Ste 100, East Syracuse, NY, 13057-3078
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318892
Loan Approval Amount (current) 318892
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 Syracuse, ONONDAGA, NY, 13057-3078
Project Congressional District NY-22
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320613.14
Forgiveness Paid Date 2021-08-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State