Search icon

NKM CONTRACTING INC.

Company Details

Name: NKM CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958493
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: PO BOX 8, BOWMANSVILLE, NY, United States, 14026
Principal Address: 510 ELLICOTT RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NKM CONTRACTING INC. DOS Process Agent PO BOX 8, BOWMANSVILLE, NY, United States, 14026

Chief Executive Officer

Name Role Address
BRUCE J HORA Chief Executive Officer 510 ELLICOTT RD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2024-07-01 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-25 2014-03-20 Address 73 STONYBROOK, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2013-11-25 2014-03-20 Address PO BOX 8, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2009-06-22 2013-11-25 Address 59 HALSTEAD AVENUE, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
2005-12-02 2013-11-25 Address 59 HALSTEAD AVENUE, BUFFALO, NY, 14212, 2204, USA (Type of address: Principal Executive Office)
2005-12-02 2013-11-25 Address 59 HALSTEAD AVENUE, BUFFALO, NY, 14212, 2204, USA (Type of address: Chief Executive Officer)
2005-12-02 2009-06-22 Address 59 HALSTEAD AVENUE, BUFFALO, NY, 14212, 2204, USA (Type of address: Service of Process)
2001-10-05 2005-12-02 Address 73 STONY BROOK, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1997-09-23 2005-12-02 Address 56 FOISSET AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1997-09-23 2001-10-05 Address HORA BUILDING & MAINTENANCE, 12 CHAUNCEY PLACE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140320002210 2014-03-20 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
131125006038 2013-11-25 BIENNIAL STATEMENT 2013-09-01
111104002303 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090903002111 2009-09-03 BIENNIAL STATEMENT 2009-09-01
090622000508 2009-06-22 CERTIFICATE OF AMENDMENT 2009-06-22
070829002727 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051202002065 2005-12-02 BIENNIAL STATEMENT 2005-09-01
030925002496 2003-09-25 BIENNIAL STATEMENT 2003-09-01
011005002337 2001-10-05 BIENNIAL STATEMENT 2001-09-01
991005002580 1999-10-05 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339140964 0213600 2013-06-25 2861 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-26
Emphasis L: FALL, P: FALL
Case Closed 2013-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-07-08
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable. a) On or about 06/25/13, on jobsite at 2861 Harlem Road, Cheektowaga, NY: Two employees were exposed to potential fall of approx. 10 ft. while in the elevated "basket" of an "Admar Model TB 42 Snorkel" aerial lift while applying Dryvit basecoat on the front of the building. The employees were not wearing a body belt/body harness with a lanyard, and were not tethered to the basket/boom in any other way. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909597108 2020-04-15 0296 PPP 510 Ellicott Road, Buffalo, NY, 14227
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78153.97
Forgiveness Paid Date 2021-02-25
3728178307 2021-01-22 0296 PPS 510 Ellicott Rd, Cheektowaga, NY, 14227-1135
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71650
Loan Approval Amount (current) 71650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1135
Project Congressional District NY-26
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72077.94
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State