Search icon

ENGASSER CONSTRUCTION CORP.

Company Details

Name: ENGASSER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1992 (33 years ago)
Entity Number: 1622669
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 681 MAIN STREET, ., EAST AURORA, NY, United States, 14052
Principal Address: 691 OLEAN RD, ., EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL L ENGASSER Chief Executive Officer 1515 BOIES RD, ., EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
BENNETT, DIFILIPPO & KURTZHALTS LLP DOS Process Agent 681 MAIN STREET, ., EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1515 BOIES RD, EAST AURORA, NY, 14052, 9726, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1515 BOIES RD, ., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-03-01 Address 305 MAIN STREET, ., EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2023-06-02 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 1515 BOIES RD, ., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-03-01 Address 1515 BOIES RD, EAST AURORA, NY, 14052, 9726, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-03-01 Address 1515 BOIES RD, ., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 1515 BOIES RD, EAST AURORA, NY, 14052, 9726, USA (Type of address: Chief Executive Officer)
2012-04-19 2023-06-02 Address 305 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2010-03-31 2012-04-19 Address 382 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301061338 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230602001718 2023-06-02 BIENNIAL STATEMENT 2022-03-01
200304061192 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180312006206 2018-03-12 BIENNIAL STATEMENT 2018-03-01
140307006730 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120419002154 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100331003322 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080303002942 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060322002039 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040316002925 2004-03-16 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481347005 2020-04-05 0296 PPP 691 OLEAN RD, EAST AURORA, NY, 14052-9799
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305000
Loan Approval Amount (current) 305000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AURORA, ERIE, NY, 14052-9799
Project Congressional District NY-23
Number of Employees 22
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306746.44
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1377725 Intrastate Non-Hazmat 2023-10-03 77841 2022 36 6 Priv. Pass. (Business)
Legal Name ENGASSER CONSTRUCTION CORP
DBA Name -
Physical Address 691 OLEAN ROAD, EAST AURORA, NY, 14052, US
Mailing Address 691 OLEAN ROAD, EAST AURORA, NY, 14052, US
Phone (716) 655-1816
Fax (716) 655-5311
E-mail CONCWALLS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State