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

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
36300.00
Total Face Value Of Loan:
36300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-30
Type:
Planned
Address:
20 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-29
Type:
Planned
Address:
STERLING PARK OFFICE PARK, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-21
Type:
Planned
Address:
174 E. EAGLE STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-20
Type:
Unprog Rel
Address:
2050 KENSINGTON AVENUE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-06
Type:
Planned
Address:
626 COMMERCE DRIVE, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36674.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State