Search icon

P.A.T. CONSTRUCTION MANAGEMENT CORP.

Company Details

Name: P.A.T. CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737307
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 2457 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.A.T. CONSTRUCTION MANAGEMENT CORP. DOS Process Agent 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PETER CASILIO Chief Executive Officer 2457 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 2457 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-06-25 2023-07-05 Address 2457 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-11-14 2009-06-25 Address 2457 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-11-14 2009-06-25 Address 2457 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-06-24 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-24 2023-07-05 Address 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000760 2023-07-05 BIENNIAL STATEMENT 2023-06-01
210712002369 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190617060302 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170627006197 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150618002015 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130709002045 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110713002553 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090625002536 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070717003066 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050914002605 2005-09-14 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578059 0213600 2006-11-30 20 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-30
Emphasis L: FALL
Case Closed 2007-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307555243 0213600 2004-04-29 STERLING PARK OFFICE PARK, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-29
Case Closed 2004-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2004-05-13
Abatement Due Date 2004-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
305230336 0213600 2002-05-21 174 E. EAGLE STREET, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-21
Emphasis S: CONSTRUCTION
Case Closed 2002-05-28
106880172 0213600 1992-03-20 2050 KENSINGTON AVENUE, AMHERST, NY, 14226
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-09-21

Related Activity

Type Referral
Activity Nr 901831867
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1992-08-21
Abatement Due Date 1992-08-26
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-08-21
Abatement Due Date 1992-08-26
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106881204 0213600 1992-03-06 626 COMMERCE DRIVE, AMHERST, NY, 14228
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-06
Case Closed 1992-03-06
106884463 0213600 1990-10-15 2770 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-10-15
Case Closed 1990-11-09

Related Activity

Type Referral
Activity Nr 901214684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-10-18
Abatement Due Date 1990-10-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1990-10-18
Abatement Due Date 1990-10-21
Nr Instances 1
Nr Exposed 3
17750340 0213600 1990-04-02 70 SAYRE STREET, BUFFALO, NY, 14207
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1990-04-06
Case Closed 1990-05-09

Related Activity

Type Inspection
Activity Nr 107341471

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-04-17
Abatement Due Date 1990-04-20
Current Penalty 300.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1990-04-17
Abatement Due Date 1990-04-20
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1990-04-17
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
100805266 0213600 1987-12-29 250 ELMWOOD AVENUE, BUFFALO, NY, 14222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-29
Case Closed 1988-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-01-07
Abatement Due Date 1988-01-10
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8391647001 2020-04-08 0296 PPP 2457 Wehrle Dr, BUFFALO, NY, 14221-7141
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-7141
Project Congressional District NY-26
Number of Employees 5
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36674.93
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State