Search icon

SPOLETA CONSTRUCTION CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SPOLETA CONSTRUCTION CORP., ILLINOIS CORP_71774538 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPOLETA CONSTRUCTION CORP. 401(K) PLAN 2013 160879308 2014-03-14 SPOLETA CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 236200
Sponsor’s telephone number 5854362701
Plan sponsor’s address 7 VAN AUKER STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2014-03-14
Name of individual signing DAVID SPOLETA
SPOLETA CONSTRUCTION CORP. 401(K) PLAN 2012 160879308 2013-12-13 SPOLETA CONSTRUCTION CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 236200
Sponsor’s telephone number 5854362701
Plan sponsor’s address 7 VAN AUKER STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2013-12-13
Name of individual signing DAVID SPOLETA
SPOLETA CONSTRUCTION CORP. 401(K) PLAN 2011 160879308 2012-11-19 SPOLETA CONSTRUCTION CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 236200
Sponsor’s telephone number 5854362701
Plan sponsor’s address 7 VAN AUKER STREET, ROCHESTER, NY, 14608

Plan administrator’s name and address

Administrator’s EIN 160879308
Plan administrator’s name SPOLETA CONSTRUCTION CORP.
Plan administrator’s address 7 VAN AUKER STREET, ROCHESTER, NY, 14608
Administrator’s telephone number 5854362701

Signature of

Role Plan administrator
Date 2012-11-19
Name of individual signing DAVID SPOLETA
SPOLETA CONSTRUCTION CORP. 401(K) PLAN 2010 160879308 2012-05-09 SPOLETA CONSTRUCTION CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 236200
Sponsor’s telephone number 5854362701
Plan sponsor’s address 7 VAN AUKER STREET, ROCHESTER, NY, 14608

Plan administrator’s name and address

Administrator’s EIN 160879308
Plan administrator’s name SPOLETA CONSTRUCTION CORP.
Plan administrator’s address 7 VAN AUKER STREET, ROCHESTER, NY, 14608
Administrator’s telephone number 5854362701

Signature of

Role Plan administrator
Date 2012-05-09
Name of individual signing DAVID SPOLETA
SPOLETA CONSTRUCTION CORP. 401(K) PLAN 2009 160879308 2011-03-15 SPOLETA CONSTRUCTION CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 236200
Sponsor’s telephone number 5854362701
Plan sponsor’s address 7 VAN AUKER STREET, ROCHESTER, NY, 14608

Plan administrator’s name and address

Administrator’s EIN 160879308
Plan administrator’s name SPOLETA CONSTRUCTION CORP.
Plan administrator’s address 7 VAN AUKER STREET, ROCHESTER, NY, 14608
Administrator’s telephone number 5854362701

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing DAVID SPOLETA

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

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)
1985-09-06 1993-09-24 Address 7 VANAUKER ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1976-09-29 1996-05-24 Name SPOLETA CONSTRUCTION AND DEVELOPMENT CORP.
1964-08-24 1985-09-06 Address 135 PERSHING DRIVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1964-08-24 1976-09-29 Name SPOLETA DEVELOPMENT CORP.

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
000823002507 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980827002101 1998-08-27 BIENNIAL STATEMENT 1998-08-01
960923002117 1996-09-23 BIENNIAL STATEMENT 1996-08-01
960524000188 1996-05-24 CERTIFICATE OF AMENDMENT 1996-05-24
C217809-2 1994-12-13 ASSUMED NAME CORP INITIAL FILING 1994-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347434425 0213600 2024-04-22 1657 FAIRPORT NINE MILE POINT ROAD THE ARBOR AT PENFIELD, PENFIELD, NY, 14526
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-04-22
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-05-14

Related Activity

Type Inspection
Activity Nr 1743466
Safety Yes
Type Inspection
Activity Nr 1743473
Safety Yes
345267538 0215800 2021-04-22 7 DEVERAUX STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-04-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-04-22
340496991 0213600 2015-03-25 2299 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-03-25
Emphasis L: FALL, P: FALL
Case Closed 2016-01-26

Related Activity

Type Inspection
Activity Nr 1049720
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2015-06-10
Current Penalty 0.0
Initial Penalty 2100.0
Contest Date 2015-06-24
Final Order 2015-11-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers or barriers: a) On or about 03/25/15, at the Dunkin Donuts, under construction, located on 2299 Brighton Henrietta Road, in Rochester, New York, the employer did not cover or barricade a hole measuring 3ft. by 4ft., along the perimeter of the building under construction. NO ABATEMENT CERTIFICATION REQUIRED
332805605 0213600 2012-03-08 242 W. MAIN STREET, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-08
Emphasis L: GUTREH
Case Closed 2012-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2012-03-27
Current Penalty 1260.0
Initial Penalty 1800.0
Final Order 2012-04-12
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) On or about 3/8/12 at a building rehabilitation project located at 242 W. Main Street, Rochester, NewYork; employees performing demolition work on the first floor were using a reciprocating saw that was plugged into and extension cord. There was no GFCI or assured equipment grounding conductor program in place. NO ABATEMENT CERTIFICATION REQUIRED
314846387 0213600 2010-09-15 2 PINE STREET, ALFRED, NY, 14802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-15
Case Closed 2010-09-15
314530122 0213600 2010-05-25 1612 BUFFALO ROAD, HOPE SCHOOL, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-26
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-06-10
312241466 0213600 2008-06-24 1 COLLEGE CIRCLE, SENECA HALL, GENESEO, NY, 14454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-24
Case Closed 2008-06-24
311783385 0213600 2008-03-03 1 COLLEGE CIRCLE, SENECA HALL, GENESEO, NY, 14454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-04
Case Closed 2008-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260756 E02
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
311007751 0213600 2007-04-26 910 WEGMAN ROAD, GATES, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-27
Case Closed 2007-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I01 II
Issuance Date 2007-06-01
Abatement Due Date 2007-06-06
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309778009 0213600 2006-02-02 10750 TRANSIT ROAD, AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-02
Case Closed 2006-02-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-21
Case Closed 2005-04-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-30
Case Closed 2004-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-04-27
Abatement Due Date 2004-03-30
Current Penalty 382.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-04-27
Abatement Due Date 2004-03-30
Current Penalty 382.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-28
Emphasis S: CONSTRUCTION
Case Closed 1999-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-10-29
Abatement Due Date 1999-10-27
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-08-03
Case Closed 1998-08-03

Related Activity

Type Referral
Activity Nr 201330941
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-06
Case Closed 1997-02-06
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-19
Case Closed 1996-12-03

Related Activity

Type Referral
Activity Nr 901212209
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-10-08
Abatement Due Date 1996-10-11
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 B07
Issuance Date 1996-10-08
Abatement Due Date 1996-10-11
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-10-08
Abatement Due Date 1996-10-11
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 1996-10-08
Abatement Due Date 1996-10-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-11-29
Case Closed 1995-11-29
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-08-31
Case Closed 1995-08-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-12
Case Closed 1995-01-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-04
Case Closed 1992-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-12-10
Abatement Due Date 1991-12-16
Current Penalty 1135.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1991-12-10
Abatement Due Date 1991-12-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1991-12-10
Abatement Due Date 1991-12-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-07-18
Case Closed 1991-07-18
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-06-24
Case Closed 1991-06-24

Related Activity

Type Complaint
Activity Nr 72880438
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-06
Case Closed 1991-02-06
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-10-23
Case Closed 1989-11-29

Related Activity

Type Referral
Activity Nr 900982398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-10-27
Abatement Due Date 1989-10-30
Current Penalty 380.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A15
Issuance Date 1989-10-27
Abatement Due Date 1989-10-30
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260150 C01 I
Issuance Date 1989-10-27
Abatement Due Date 1989-10-30
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 36
Related Event Code (REC) Referral
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1989-10-27
Abatement Due Date 1989-10-30
Current Penalty 960.0
Initial Penalty 960.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 03001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1989-10-27
Abatement Due Date 1989-10-30
Nr Instances 1
Nr Exposed 36
Related Event Code (REC) Referral
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1990-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Current Penalty 300.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-05
Case Closed 1989-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-15
Case Closed 1988-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1988-09-19
Abatement Due Date 1988-09-22
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525247001 2020-04-07 0219 PPP 7 Van Auker Street, ROCHESTER, NY, 14608-2145
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574600
Loan Approval Amount (current) 574600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-2145
Project Congressional District NY-25
Number of Employees 49
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 577808.18
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State