Search icon

SPOLETA CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPOLETA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1964 (61 years ago)
Entity Number: 179313
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 7 VAN AUKER ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SPOLETA Chief Executive Officer 7 VAN AUKER ST, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 VAN AUKER ST, ROCHESTER, NY, United States, 14608

Links between entities

Type:
Headquarter of
Company Number:
CORP_71774538
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
160879308
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-08 2010-08-24 Address 7 VAN AUKER ST, ROCHESTER, NY, 14608, 2145, USA (Type of address: Chief Executive Officer)
2000-08-23 2002-08-08 Address 7 VAN AUKER, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1993-09-24 2002-08-08 Address 7 VAN AUKER STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1993-04-12 2000-08-23 Address 7 VAN AUKER STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1993-04-12 2002-08-08 Address 7 VAN AUKER STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130225002479 2013-02-25 BIENNIAL STATEMENT 2012-08-01
100824002019 2010-08-24 BIENNIAL STATEMENT 2010-08-01
060804002100 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002479 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020808002245 2002-08-08 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-22
Type:
Planned
Address:
1657 FAIRPORT NINE MILE POINT ROAD THE ARBOR AT PENFIELD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-22
Type:
Planned
Address:
7 DEVERAUX STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-25
Type:
Planned
Address:
2299 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-08
Type:
Planned
Address:
242 W. MAIN STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-09-15
Type:
Planned
Address:
2 PINE STREET, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
574600
Current Approval Amount:
574600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
577808.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State