Search icon

GUTOWSKI CONSTRUCTION INC.

Company Details

Name: GUTOWSKI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691366
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 93 DONNA MARIE CIRCLE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES E GUTOWSKI DOS Process Agent 93 DONNA MARIE CIRCLE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JAMES E GUTOWSKI Chief Executive Officer 93 DONNA MARIE CIRCLE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-30 Address 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-10-31 2025-01-30 Address 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-11 2023-10-31 Address 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2015-01-12 2019-01-11 Address 93 DONNA MARIE CIRCLE, 73 NISA LANE APT.3, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2013-02-20 2023-10-31 Address 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2011-02-04 2015-01-12 Address 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2011-02-04 2013-02-20 Address 73 NISA LANE / APT #3, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130019406 2025-01-30 BIENNIAL STATEMENT 2025-01-30
231031003649 2023-10-31 BIENNIAL STATEMENT 2023-01-01
190111060000 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150112007184 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130220002496 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110204002042 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090116002257 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070228002328 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050310002046 2005-03-10 BIENNIAL STATEMENT 2005-01-01
030110002021 2003-01-10 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345974331 0213600 2022-05-20 6000 BIG TREE ROAD, LAKEVILLE, NY, 14480
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-05-20
Emphasis L: FALL, P: FALL
Case Closed 2023-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-07-08
Current Penalty 1250.0
Initial Penalty 3108.0
Contest Date 2022-09-21
Final Order 2023-03-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall hazards: a) On or about 05/20/2022 at a residential construction site located at 6000 Big Tree Road, Lakeville, New York; employees were framing and sheathing a new house from a job built work platform (plywood) placed on the forks of a rough terrain forklift. Plywood used as a personnel platform was not approved for use by the forklift manufacturer, exposing employees to a fall hazards. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2022-07-08
Current Penalty 1250.0
Initial Penalty 3108.0
Contest Date 2022-09-21
Final Order 2023-03-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 05/20/2022 at a residential construction site located at 6000 Big Tree Road, Lakeville, New York; employees were framing and sheathing a 2 story house. Employees were sheathing the wall and roof of a gable end with a fall height of approximately 12 to 16 feet. There were no fall protection measures in place. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3242407101 2020-04-11 0219 PPP 93 Donna Marie Circle, ROCHESTER, NY, 14606-3462
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
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 Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-3462
Project Congressional District NY-25
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.67
Forgiveness Paid Date 2021-05-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State