Search icon

CONCEPT CONSTRUCTION CORP.

Company Details

Name: CONCEPT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857069
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 2555 TRANSIT RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCEPT CONSTRUCTION CORP. DOS Process Agent 2555 TRANSIT RD, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
B. MICHAEL SHEVLIN Chief Executive Officer 11121 BLAKELEY RD, S WALES, NY, United States, 14139

Form 5500 Series

Employer Identification Number (EIN):
161469309
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 11121 BLAKELEY RD, S WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-10-02 Address 2555 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2015-06-10 2020-10-13 Address 2555 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2014-10-06 2015-06-10 Address 701 SENECA STREET, SUITE 750, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003597 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221013002688 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201013060401 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181016006292 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161003008300 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
472497.00
Total Face Value Of Loan:
472497.00
Date:
2020-04-13
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:
472497.00
Total Face Value Of Loan:
472497.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-20
Type:
Prog Related
Address:
5810 S TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-14
Type:
Planned
Address:
4401 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-04-05
Type:
Planned
Address:
4112 BIG TREE ROAD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-11-25
Type:
Planned
Address:
4112 BIG TREE ROAD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-02
Type:
Planned
Address:
6461 TRANSIT ROAD, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472497
Current Approval Amount:
472497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
475616.77
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472497
Current Approval Amount:
472497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
476005.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State