Search icon

SURIANELLO GENERAL CONCRETE CONTRACTOR INC.

Company Details

Name: SURIANELLO GENERAL CONCRETE CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1967 (58 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0SP88 Obsolete Non-Manufacturer 1991-12-10 2024-03-11 2023-07-20 No data

Contact Information

POC FRANK D SURIANELLO
Phone +1 716-837-7710
Fax +1 716-833-9401
Address 635 WYOMING AVE, BUFFALO, NY, 14215 2631, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 7RT78
Owner Type Immediate
Legal Business Name SURIANELLO LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN 2023 160921877 2024-10-11 SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 7168377710
Plan sponsor’s address 635 WYOMING AVE., BUFFALO, NY, 14215
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN 2022 160921877 2023-10-09 SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 7168377710
Plan sponsor’s address 635 WYOMING AVE., BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing FRANK D. SURIANELLO
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing FRANK D. SURIANELLO
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN 2021 160921877 2022-07-25 SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 7168377710
Plan sponsor’s address 635 WYOMING AVE., BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing FRANK D. SURIANELLO
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing FRANK D. SURIANELLO
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN 2020 160921877 2021-07-31 SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 7168377710
Plan sponsor’s address 635 WYOMING AVE., BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2021-07-31
Name of individual signing FRANK D. SURIANELLO, P.E.
Role Employer/plan sponsor
Date 2021-07-31
Name of individual signing FRANK D. SURIANELLO, P.E.
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN 2019 160921877 2020-10-06 SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 7168377710
Plan sponsor’s address 635 WYOMING AVE., BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing FRANK SURIANELLO
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing FRANK SURIANELLO
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN 2018 160921877 2019-09-27 SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 7168377710
Plan sponsor’s address 635 WYOMING AVE., BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2019-09-14
Name of individual signing FRANK SURIANELLO
Role Employer/plan sponsor
Date 2019-09-14
Name of individual signing FRANK SURIANELLO
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN 2017 160921877 2018-09-23 SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 7168377710
Plan sponsor’s address 635 WYOMING AVE., BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2018-09-23
Name of individual signing FRANK SURIANELLO
Role Employer/plan sponsor
Date 2018-09-23
Name of individual signing FRANK SURIANELLO

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

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
596060-4 1967-01-06 CERTIFICATE OF INCORPORATION 1967-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17671116 0215800 1992-05-14 MAIN STREET, PHELPS, NY, 14532
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-15
Case Closed 1992-12-03

Related Activity

Type Referral
Activity Nr 901106542
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-07-28
Abatement Due Date 1992-08-10
Current Penalty 330.0
Initial Penalty 450.0
Contest Date 1992-08-18
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-07-28
Abatement Due Date 1992-08-10
Current Penalty 330.0
Initial Penalty 450.0
Contest Date 1992-08-18
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-28
Abatement Due Date 1992-08-10
Current Penalty 330.0
Initial Penalty 450.0
Contest Date 1992-08-18
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260201 A03
Issuance Date 1992-07-28
Abatement Due Date 1992-07-31
Current Penalty 410.0
Initial Penalty 600.0
Contest Date 1992-08-18
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260020 A04
Issuance Date 1992-07-28
Abatement Due Date 1992-07-31
Contest Date 1992-08-18
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-07-28
Abatement Due Date 1992-08-01
Contest Date 1992-08-18
Final Order 1992-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01
100207430 0215800 1987-05-29 THRUWAY EXIT #39 & I-690 WEST, SYRACUSE, NY, 13209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-26
Case Closed 1987-08-24

Related Activity

Type Referral
Activity Nr 900978792
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1987-07-29
Abatement Due Date 1987-08-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
100197177 0215800 1986-04-25 THRUWAY EXIT #39 & I-690 WEST, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-13
Case Closed 1986-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 A02
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 2
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260602 A04
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 10
Citation ID 01007
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 10
Citation ID 01008
Citaton Type Other
Standard Cited 19260700 A
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712757104 2020-04-15 0296 PPP 635 Wyoming Avenue, Buffalo, NY, 14215
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215017
Loan Approval Amount (current) 215017
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 216872.63
Forgiveness Paid Date 2021-03-03
4504058301 2021-01-23 0296 PPS 635 Wyoming Ave, Buffalo, NY, 14215-2631
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) 245570
Loan Approval Amount (current) 245570
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-2631
Project Congressional District NY-26
Number of Employees 38
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 247251.99
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State