Search icon

SURIANELLO GENERAL CONCRETE CONTRACTOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SURIANELLO GENERAL CONCRETE CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1967 (59 years ago)
Entity Number: 205580
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 635 WYOMING AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 WYOMING AVE, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
FRANK D SURIANELLO Chief Executive Officer 635 WYOMING AVE, BUFFALO, NY, United States, 14215

Unique Entity ID

CAGE Code:
0SP88
UEI Expiration Date:
2019-07-06

Business Information

Division Name:
SURIANELLO GENERAL CONCRETE CONTRACTORS INC
Activation Date:
2018-07-06
Initial Registration Date:
2012-07-05

Commercial and government entity program

CAGE number:
0SP88
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-07-20

Contact Information

POC:
FRANK D SURIANELLO

Form 5500 Series

Employer Identification Number (EIN):
160921877
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-29 2015-07-14 Address GRESENS & GILLEN LLP, 12 FOUNTAIN PLAZA, STE 510, BUFFALO, NY, 14202, 2222, USA (Type of address: Service of Process)
1967-01-06 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-06 2004-07-29 Address 1402 E. DELAVAN AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060119 2021-03-15 BIENNIAL STATEMENT 2021-01-01
170614006126 2017-06-14 BIENNIAL STATEMENT 2017-01-01
150714002026 2015-07-14 BIENNIAL STATEMENT 2015-01-01
20060725067 2006-07-25 ASSUMED NAME CORP INITIAL FILING 2006-07-25
040729000753 2004-07-29 CERTIFICATE OF AMENDMENT 2004-07-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
245570.00
Total Face Value Of Loan:
245570.00
Date:
2020-06-23
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:
500000.00
Date:
2020-05-02
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:
215017.00
Total Face Value Of Loan:
215017.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-14
Type:
Unprog Rel
Address:
MAIN STREET, PHELPS, NY, 14532
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-29
Type:
Unprog Rel
Address:
THRUWAY EXIT #39 & I-690 WEST, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-25
Type:
Planned
Address:
THRUWAY EXIT #39 & I-690 WEST, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$215,017
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,017
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$216,872.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $194,542
Utilities: $1,539
Mortgage Interest: $0
Rent: $9,000
Refinance EIDL: $0
Healthcare: $1636
Debt Interest: $8,300
Jobs Reported:
38
Initial Approval Amount:
$245,570
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,570
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$247,251.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $245,566
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State