Search icon

NIAGARA CONSTRUCTION CO., INC.

Company Details

Name: NIAGARA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1968 (57 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 229435
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA CONSTRUCTION CO., INC. DOS Process Agent 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
GUY HOLLER Chief Executive Officer 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2020-10-01 2023-03-05 Address 126 E NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2020-10-01 2023-03-05 Address 126 E NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2000-09-25 2020-10-01 Address 126 E NIAGARA ST, PO BOX 188, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2000-09-25 2020-10-01 Address 126 E NIAGARA ST, PO BOX 188, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1998-10-06 2000-09-25 Address 34 PEUQUET PKWY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-10-22 2000-09-25 Address 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-10-22 2000-09-25 Address 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1992-10-28 1998-10-06 Address C/O NIAGARA CONSTRUCTION CO.,, INC. 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-22 Address 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1990-01-03 1993-10-22 Address 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000297 2022-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-17
201001061615 2020-10-01 BIENNIAL STATEMENT 2020-10-01
121009006448 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101116002212 2010-11-16 BIENNIAL STATEMENT 2010-10-01
080923002846 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060928002776 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041108002408 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020923002189 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000925002421 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981006002081 1998-10-06 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305887200 0213600 2002-11-08 8989 SHERIDAN DRIVE, CLARENCE, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-08
Emphasis S: CONSTRUCTION
Case Closed 2002-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Nr Instances 1
Nr Exposed 2
Gravity 01
17821364 0213600 1986-05-14 SWORMVILLE FIRE HALL, 6971 TRANSIT RD., SWORMVILLE, NY, 14146
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1986-05-20
Abatement Due Date 1986-05-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-05-20
Abatement Due Date 1986-05-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1986-05-20
Abatement Due Date 1986-05-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 3
Citation ID 03001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-05-20
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192227101 2020-04-13 0296 PPP 126 East Niagara Street, TONAWANDA, NY, 14150-1207
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24012
Loan Approval Amount (current) 24012
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 Y
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-1207
Project Congressional District NY-26
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24262.65
Forgiveness Paid Date 2021-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State