Search icon

PAULY CONSTRUCTION INC.

Company Details

Name: PAULY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880680
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8110 LEAH CT, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 8110 LEAH COURT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P PAULY, SR Chief Executive Officer 8110 LEAH COURT, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
PAULY CONSTRUCTION INC. DOS Process Agent 8110 LEAH CT, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161477064
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 8110 LEAH COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-15 Address 8110 LEAH COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-17 Address 8110 LEAH COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-15 Address 8110 LEAH CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002386 2025-01-15 BIENNIAL STATEMENT 2025-01-15
240617002258 2024-06-17 BIENNIAL STATEMENT 2024-06-17
190109060707 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170123006094 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150126006187 2015-01-26 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
212152.00
Total Face Value Of Loan:
212152.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
261800.00
Total Face Value Of Loan:
261800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-16
Type:
Planned
Address:
146 CLINTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212152
Current Approval Amount:
212152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213453.97
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261800
Current Approval Amount:
261800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263837.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 639-7859
Add Date:
2006-09-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
8
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State