Search icon

SUPERIOR GENERAL CONTRACTING INC.

Company Details

Name: SUPERIOR GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213785
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 1035 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1035 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
TIMOTHY GRAVES Chief Executive Officer 1035 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161541773
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 1035 REIN ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-11 2024-04-12 Address 1035 REIN ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-01-11 2024-04-12 Address 1035 REIN ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2004-02-12 2008-01-11 Address 6208 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412000173 2024-04-12 BIENNIAL STATEMENT 2024-04-12
210129060033 2021-01-29 BIENNIAL STATEMENT 2020-01-01
170817006088 2017-08-17 BIENNIAL STATEMENT 2016-01-01
120201002565 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100322003045 2010-03-22 BIENNIAL STATEMENT 2010-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-18
Type:
Unprog Rel
Address:
139 BUFFALO RIVER PLACE (SILO CITY ROW), BUFFALO, NY, 14203
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-12-22
Type:
Planned
Address:
55 SPINDRIFT DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-02
Type:
Prog Related
Address:
200 NIAGARA STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-23
Type:
Prog Related
Address:
174 N. MAIN STREET, ANGOLA, NY, 14006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-03
Type:
Complaint
Address:
380 BERRYMAN DRIVE, AMHERST, NY, 14226
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
918500
Current Approval Amount:
918500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
929930.22
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
908224
Current Approval Amount:
908224
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
915813.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 685-0476
Add Date:
2020-09-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 685-0476
Add Date:
2007-01-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State