Search icon

FRONTIER CONSTRUCTION, INC.

Company Details

Name: FRONTIER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005901
ZIP code: 12720
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 67, BETHEL, NY, United States, 12720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 67, BETHEL, NY, United States, 12720

History

Start date End date Type Value
1996-03-04 1999-11-29 Address PO BOX 95, RTE 93, FREMONT CENTER, NY, 12736, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991129000314 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
960304000267 1996-03-04 CERTIFICATE OF INCORPORATION 1996-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046870 0215000 1994-08-10 30 WEST END AVE., NEW YORK, NY, 10023
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-10
Case Closed 1995-12-11

Related Activity

Type Referral
Activity Nr 901797563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-08-25
Abatement Due Date 1994-09-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-08-25
Abatement Due Date 1994-09-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-08-25
Abatement Due Date 1994-09-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818667808 2020-06-04 0248 PPP 40 PARK ST, ADAMS, NY, 13605-1131
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4384
Loan Approval Amount (current) 4384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADAMS, JEFFERSON, NY, 13605-1131
Project Congressional District NY-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4418.95
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State