Search icon

CONTRACTING SERVICES GROUP, INC.

Company Details

Name: CONTRACTING SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921839
ZIP code: 14428
County: Monroe
Place of Formation: New York
Principal Address: 1500 KENDALL RD, CHURCHVILLE, NY, United States, 14428
Address: 1500 KENDALL ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GERHARDY Chief Executive Officer 1500 KENDALL RD, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
MARK GERHARDY DOS Process Agent 1500 KENDALL ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1997-05-30 2017-06-05 Address 1500 KENDALL RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1995-05-12 1997-05-30 Address 1500 KENDALL ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060222 2019-07-02 BIENNIAL STATEMENT 2019-05-01
170605007593 2017-06-05 BIENNIAL STATEMENT 2017-05-01
150602006778 2015-06-02 BIENNIAL STATEMENT 2015-05-01
130506006694 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520002856 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090506002224 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070521002694 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050630002417 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030507002575 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010531002405 2001-05-31 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304187669 0213600 2001-02-13 901 RIDGE ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2001-03-07
Abatement Due Date 2001-03-12
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-03-07
Abatement Due Date 2001-03-12
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2001-03-07
Abatement Due Date 2001-03-17
Nr Instances 1
Nr Exposed 1
Gravity 02
106942956 0215000 1994-01-25 617 GATES AVE., BROOKLYN, NY, 11221
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1995-06-12

Related Activity

Type Accident
Activity Nr 360862106

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729217109 2020-04-14 0219 PPP 1500 Kendall Rd, CHURCHVILLE, NY, 14428
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHURCHVILLE, MONROE, NY, 14428-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33790.47
Forgiveness Paid Date 2021-02-16
4950688400 2021-02-07 0296 PPS 8550 Peachey Rd, Churchville, NY, 14428-9112
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33653.75
Loan Approval Amount (current) 33653.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Churchville, GENESEE, NY, 14428-9112
Project Congressional District NY-24
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33889.79
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1461890 Intrastate Non-Hazmat 2020-02-13 10000 2019 2 2 Private(Property)
Legal Name CONTRACTING SERVICES GROUP INC
DBA Name -
Physical Address 1500 KENDALL ROAD, CHURCHVILLE, NY, 14428, US
Mailing Address 1500 KENDALL ROAD, CHURCHVILLE, NY, 14428, US
Phone (585) 293-1069
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 25 Feb 2025

Sources: New York Secretary of State