Search icon

ALBERT V. RANDACCIO BUILDER, INC.

Company Details

Name: ALBERT V. RANDACCIO BUILDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1964 (61 years ago)
Entity Number: 175741
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 300 INTERNATIONAL DRIVE, SUITE 300, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN R RANDACCIO Chief Executive Officer 300 INTERNATIONAL DRIVE, SUITE 300, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ALAN R RANDACCIO DOS Process Agent 300 INTERNATIONAL DRIVE, SUITE 300, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160900545
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 300 INTERNATIONAL DRIVE, SUITE 300, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2024-03-06 Address 300 INTERNATIONAL DRIVE, SUITE, SUITE 300, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-04-14 2024-03-06 Address 300 INTERNATIONAL DRIVE, SUITE 300, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-04-14 2014-04-07 Address 300 INTERNATIONAL DRIVE, SUITE 300, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240306002675 2024-03-06 BIENNIAL STATEMENT 2024-03-06
200401060495 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180406006065 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160401006173 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006590 2014-04-07 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
67772.00
Total Face Value Of Loan:
67772.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67772
Current Approval Amount:
67772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68085.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State