Search icon

SERGI CONSTRUCTION, INC.

Company Details

Name: SERGI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708487
ZIP code: 14052
County: Erie
Place of Formation: New York
Principal Address: 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, United States, 14052
Address: 775 Jewett Holmwood 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
FRANK J SERGI Chief Executive Officer 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
SERGI CONSTRUCTION, INC. DOS Process Agent 775 Jewett Holmwood Rd, East Aurora, NY, United States, 14052

Agent

Name Role Address
ROBERT G. WALSH, ESQ. Agent WALSH & FLEMING, P.C., 3819 SOUTH PARK AVENUE, BLASDELL, NY, 14219

Form 5500 Series

Employer Identification Number (EIN):
161433824
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, 14052, 2152, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, 14052, 2152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310000869 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230307002106 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210308060173 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190307060243 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170313006093 2017-03-13 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
176100.00
Total Face Value Of Loan:
176100.00
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:
176100.00
Total Face Value Of Loan:
176100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-01
Type:
Planned
Address:
SUBERRA ROAD, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-01-07
Type:
Planned
Address:
7600 ROUTE 63, OAKFIELD, NY, 14125
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-07
Type:
Planned
Address:
MAPLE & HOPKINS ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-26
Type:
Planned
Address:
12 MEADOWBROOK DRIVE, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-30
Type:
Planned
Address:
169 WEST ACADEMY STREET, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176100
Current Approval Amount:
176100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178121.53
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176100
Current Approval Amount:
176100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177064.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 655-5449
Add Date:
2003-05-23
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-07-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SERGI CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
METROPOLITAN LIFE INSURANCE CO
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State