Search icon

FAIRWAY CONSTRUCTION, INC.

Company Details

Name: FAIRWAY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1998 (27 years ago)
Entity Number: 2226163
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 4568 ARDMORE CT, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J REIMONDO Chief Executive Officer 4568 ARDMORE CT, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4568 ARDMORE CT, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2000-03-06 2002-02-15 Address 212 OHIO ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2000-03-06 2002-02-15 Address 212 OHIO ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
1998-02-06 2002-02-15 Address 212 OHIO STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002208 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120316002322 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100305002800 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080215002250 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060227003065 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040204002598 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020215002522 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000306002355 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980206000384 1998-02-06 CERTIFICATE OF INCORPORATION 1998-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307707307 0213600 2004-06-07 TAYLOR ROAD, HAMBURG, NY, 14075
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis N: TRENCH
Case Closed 2004-06-07

Related Activity

Type Complaint
Activity Nr 203734876
Safety Yes
307707091 0213600 2004-05-20 REYNOLDS STREET, ALFRED, NY, 14802
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis N: TRENCH
Case Closed 2004-05-20

Related Activity

Type Complaint
Activity Nr 203734777
Safety Yes
303179923 0213600 1999-12-30 NW CORNER OF ROUTE 20A & 246 INTERSECTION, PERRY, NY, 14580
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1999-12-30
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-12-30

Related Activity

Type Referral
Activity Nr 902629542
Safety Yes
106939853 0213600 1997-03-12 TRANSIT ROAD BETWEEN DANN & WOLCOTT ROADS, EAST AMHERST, NY, 14051
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-18
Emphasis N: TRENCH
Case Closed 1997-10-23

Related Activity

Type Referral
Activity Nr 901340406
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-04-14
Abatement Due Date 1997-04-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-05-05
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1997-04-14
Abatement Due Date 1997-04-17
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1997-05-05
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1997-04-14
Abatement Due Date 1997-04-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-05-05
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-04-14
Abatement Due Date 1997-04-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-05-05
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-04-14
Abatement Due Date 1997-04-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-05-05
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
108660135 0213600 1996-03-28 ROUTE 77, NORTH OF ROUTE 20, EAST AURORA, NY, 14741
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1996-03-28

Related Activity

Type Complaint
Activity Nr 79300059
Safety Yes
100914274 0213600 1990-09-13 ROUTE 391, NORTH BOSTON, NY, 14110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-09-13
Case Closed 1990-10-24

Related Activity

Type Referral
Activity Nr 901191312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-19
Abatement Due Date 1990-11-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-10-19
Abatement Due Date 1990-11-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-19
Abatement Due Date 1990-11-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-10-19
Abatement Due Date 1990-10-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1990-10-19
Abatement Due Date 1990-10-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-10-19
Abatement Due Date 1990-10-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-10-19
Abatement Due Date 1990-10-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1990-10-19
Abatement Due Date 1990-10-24
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8657657209 2020-04-28 0296 PPP 4568 Ardmore Ct, Blasdell, NY, 14219-2208
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-2208
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20119.73
Forgiveness Paid Date 2021-02-16
2947598408 2021-02-04 0296 PPS 4568 Ardmore Ct, Buffalo, NY, 14219-2208
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14494.4
Loan Approval Amount (current) 14494.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14219-2208
Project Congressional District NY-23
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14577
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2049504 Intrastate Non-Hazmat 2024-04-02 1 2021 3 3 Private(Property)
Legal Name FAIRWAY CONSTRUCTION INC
DBA Name -
Physical Address 4568 ARDMORE CT, BLASDELL, NY, 14219, US
Mailing Address 4568 ARDMORE CT, BLASDELL, NY, 14219, US
Phone (716) 823-4335
Fax (716) 823-4335
E-mail FAIRWAYREIMONDO@AOL.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