Search icon

FSR CONTRACTING INC.

Company Details

Name: FSR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903887
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3737 LAKESHORE ROAD, BLASDELL, NY, United States, 14219
Principal Address: S 4264 POLLY LANE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJ1DD84JC295 2025-02-14 4140 S TAYLOR RD, ORCHARD PARK, NY, 14127, 2246, USA 4140 SOUTH TAYLOR RD, ORCHARD PARK, NY, 14127, USA

Business Information

URL www.fsrcontracting.com
Division Name FSR CONTACTING INC
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-02-19
Initial Registration Date 2018-10-12
Entity Start Date 1995-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238120, 238140, 238190, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE KLEMP
Address 4140 SOUTH TAYLOR RD, ORCHARD PARK, NY, 14127, USA
Government Business
Title PRIMARY POC
Name CHRISTINE KLEMP
Address 4140 SOUTH TAYLOR RD, ORCHARD PARK, NY, 14127, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FSR CONTRACTING INC. 401(K) 2016 223351223 2017-11-03 FSR CONTRACTING INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2017-11-03
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2017-11-03
Name of individual signing ANN EBERT
FSR CONTRACTING INC. 401(K) 2016 223351223 2017-08-18 FSR CONTRACTING INC. 2
Three-digit plan number (PN) 002
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2017-08-18
Name of individual signing ANN EBERT
FSR CONTRACTING INC. 401(K) 2016 223351223 2017-03-17 FSR CONTRACTING INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2017-03-17
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2017-03-17
Name of individual signing ANN EBERT
FSR CONTRACTING INC. 401(K) 2015 223351223 2016-04-07 FSR CONTRACTING INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2016-04-07
Name of individual signing ANN EBERT
FSR CONTRACTING INC. 401(K) 2015 223351223 2017-08-22 FSR CONTRACTING INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2017-08-18
Name of individual signing ANN EBERT
FSR CONTRACTING INC. 401(K) 2014 223351223 2017-08-22 FSR CONTRACTING INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2017-08-18
Name of individual signing ANN EBERT
FSR CONTRACTING INC. 401(K) 2014 223351223 2015-06-25 FSR CONTRACTING INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing ANN EBERT
FSR CONTRACTING INC. 401(K) 2013 223351223 2014-07-03 FSR CONTRACTING INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2014-07-03
Name of individual signing ANN EBERT
FSR CONTRACTING INC. 401(K) 2012 223351223 2013-07-15 FSR CONTRACTING INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-15
Business code 236200
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKE SHORE RD, BLASDELL, NY, 142192305

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing ANN EBERT
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing ANN EBERT
FSR CONTRACTING INC RETIREMENT PLAN 2012 223351223 2013-06-27 FSR CONTRACTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 7168221200
Plan sponsor’s address 3737 LAKESHORE ROAD, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing ANN EBERT

Agent

Name Role Address
DENNIS EBERT Agent 4264 POLLY LANE, HAMBURG, NY, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3737 LAKESHORE ROAD, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
ANN EBERT Chief Executive Officer 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2011-03-28 2013-03-12 Address 3737 LAKESHORE RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2007-03-21 2009-02-13 Address 5999 SOUTH PARK AVE, SUITE 105, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-04-03 2013-03-12 Address S 4264 POLLY LANE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2001-04-03 2011-03-28 Address 5999 SOUTH PARK AVE SUITE 105, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1999-03-26 2001-04-03 Address 5999 S PARK AVE, STE 105, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-03-06 2001-04-03 Address S-4264 POLLY LANE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-03-06 2007-03-21 Address 5999 SOUTH PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1997-03-06 1999-03-26 Address 5999 SOUTH PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-03-16 1997-03-06 Address 1567 GENESEE STREET, BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160607006525 2016-06-07 BIENNIAL STATEMENT 2015-03-01
130312006146 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110328002037 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090213000749 2009-02-13 CERTIFICATE OF CHANGE 2009-02-13
070321002219 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050412002460 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030304002780 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010403003038 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990326002065 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970306002231 1997-03-06 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117983833 0213600 2008-06-02 LACKAWANNA HIGH SCHOOL, 550 MARTIN ROAD, LACKAWANNA, NY, 14218
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-06-16
Abatement Due Date 2008-06-22
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
305663049 0213600 2002-08-21 4432 BAYVIEW ROAD, HAMBURG, NY, 14075
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-08-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-12-03

Related Activity

Type Referral
Activity Nr 201333648
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-09-09
Abatement Due Date 2002-08-21
Current Penalty 237.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-09-09
Abatement Due Date 2002-09-12
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2002-09-09
Abatement Due Date 2002-09-12
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2002-09-09
Abatement Due Date 2002-09-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-09-09
Abatement Due Date 2002-09-12
Nr Instances 1
Nr Exposed 3
Gravity 01
305230328 0213600 2002-05-21 885 SWEET HOME ROAD, AMHERST, NY, 14226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-21
Emphasis S: CONSTRUCTION
Case Closed 2002-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2002-06-05
Abatement Due Date 2002-05-21
Current Penalty 267.4
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-06-05
Abatement Due Date 2002-06-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
300997905 0213600 1996-10-15 3306 LAKESHORE ROAD, BLASDELL, NY, 14219
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-10-15
Case Closed 1997-01-23

Related Activity

Type Referral
Activity Nr 201330099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-10-30
Abatement Due Date 1996-11-04
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2095428609 2021-03-13 0296 PPS 4196 S Taylor Rd, Orchard Park, NY, 14127-2246
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 977500
Loan Approval Amount (current) 977500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2246
Project Congressional District NY-23
Number of Employees 50
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 984543.36
Forgiveness Paid Date 2021-12-08
4892157105 2020-04-13 0296 PPP 4196 S Taylor Rd, Orchard Park, NY, 14127-2246
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 977500
Loan Approval Amount (current) 977500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2246
Project Congressional District NY-23
Number of Employees 50
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 990060.21
Forgiveness Paid Date 2021-08-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2338811 FSR CONTRACTING INC FSR CONTRACTING INC KJ1DD84JC295 4140 S TAYLOR RD, ORCHARD PARK, NY, 14127-2246
Capabilities Statement Link -
Phone Number 716-822-1200
Fax Number -
E-mail Address pa@fsrcontracting.com
WWW Page www.fsrcontracting.com
E-Commerce Website http://www.fsrcontracting.com
Contact Person CHRISTINE KLEMP
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 86SU1
Year Established 1995
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Unit Masonry/Stone/Waterproofing Air Barriers
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mary Johnson
Role partner
Name Cynthia Johnson
Role partner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,000,000
Description Construction Bonding Level (aggregate)
Level $6,000,000
Description Service Bonding Level (per contract)
Level $2,000,000
Description Service Bonding Level (aggregate)
Level $6,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1627864 Intrastate Non-Hazmat 2024-09-30 50000 2019 2 2 Private(Property)
Legal Name FSR CONTRACTING INC
DBA Name -
Physical Address 4140 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127, US
Mailing Address 4140 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127, US
Phone (716) 822-1200
Fax (716) 822-1229
E-mail PA@FSRCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0315164
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 1
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 53391MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK0KH405822
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-08
Code of the violation 393112
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Tiedown not adjustable by driver
The description of the violation group Securement Device
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306139 Employee Retirement Income Security Act (ERISA) 2003-03-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-03-27
Termination Date 2005-04-08
Section 1001
Status Terminated

Parties

Name TRUSTEES,
Role Plaintiff
Name FSR CONTRACTING INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State