Search icon

PAT WHITE CONSTRUCTION, INC.

Company Details

Name: PAT WHITE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221228
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 7979 ZIMMERMAN RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK S WHITE Chief Executive Officer 7979 ZIMMERMAN RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7979 ZIMMERMAN RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, 7137, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, 7137, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-03 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-01-03 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, 7137, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-03 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2000-02-18 2006-02-01 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, 7137, USA (Type of address: Principal Executive Office)
2000-02-18 2023-05-18 Address 7979 ZIMMERMAN RD, HAMBURG, NY, 14075, 7137, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103003564 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230518001751 2023-05-18 BIENNIAL STATEMENT 2022-01-01
140303002416 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120207002302 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100114002838 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080108003238 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060201003087 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040113003028 2004-01-13 BIENNIAL STATEMENT 2004-01-01
011226002161 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000218002472 2000-02-18 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159457101 2020-04-15 0296 PPP 7979 Zimmerman Road, HAMBURG, NY, 14075
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8383
Loan Approval Amount (current) 8383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8482.91
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1666748 Intrastate Non-Hazmat 2023-01-03 12300 2022 2 2 Private(Property)
Legal Name PAT WHITE CONSTRUCTION INC
DBA Name -
Physical Address 7979 ZIMMERMAN ROAD, HAMBURG, NY, 14075, US
Mailing Address 7979 ZIMMERMAN ROAD, HAMBURG, NY, 14075, US
Phone (716) 941-6569
Fax (716) 941-6569
E-mail WHITEPW99@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State