Search icon

KLUGO CONSTRUCTION, INC.

Company Details

Name: KLUGO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1999 (26 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 2338037
ZIP code: 14830
County: Chemung
Place of Formation: New York
Address: 11849 E CORNING RD, SUITE 106, CORNING, NY, United States, 14830
Principal Address: 11849 E CORNING ROAD, SUITE 106, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLUGO CONSTRUCTION, INC DOS Process Agent 11849 E CORNING RD, SUITE 106, CORNING, NY, United States, 14830

Chief Executive Officer

Name Role Address
CHARLES KLUGO Chief Executive Officer 11849 E CORNING ROAD, SUITE 106, CORNING, NY, United States, 14830

History

Start date End date Type Value
2021-03-04 2024-04-25 Address 11849 E CORNING RD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process)
2019-01-15 2021-03-04 Address 10257 GLEN GROVE RD, SUITE 106, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
2015-01-15 2019-01-15 Address 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process)
2011-02-11 2015-01-15 Address 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process)
2011-02-11 2024-04-25 Address 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2011-02-11 2015-01-15 Address 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2009-01-23 2011-02-11 Address 112 LINCOLN ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2007-01-17 2011-02-11 Address 11849 E CORNING RD, STE 106, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-02-11 Address 11849 E CORNING RD, STE 106, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2007-01-17 2009-01-23 Address 84 QUAIL RUN, ELMIRA, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002652 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
210304060077 2021-03-04 BIENNIAL STATEMENT 2021-01-01
190115060086 2019-01-15 BIENNIAL STATEMENT 2019-01-01
150115006261 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130207002002 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110211002656 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090123003336 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070117002545 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050225002381 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030110002628 2003-01-10 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314349770 0215800 2011-01-19 310 TOWN CENTER ROAD, PAINTED POST, NY, 14870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-19
Emphasis L: FALL, L: LOCALTARG, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2011-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-26
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A02
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2011-02-18
Abatement Due Date 2011-02-26
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-02-18
Abatement Due Date 2011-02-26
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2011-02-18
Abatement Due Date 2011-02-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-26
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2011-02-18
Abatement Due Date 2011-02-26
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-26
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005D
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-02-15
Abatement Due Date 2011-02-18
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005E
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2011-02-15
Abatement Due Date 2011-02-18
Nr Instances 2
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6757437102 2020-04-14 0248 PPP 11849 E CORNING RD STE 106, CORNING, NY, 14830-3695
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16807.46
Loan Approval Amount (current) 16807.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNING, STEUBEN, NY, 14830-3695
Project Congressional District NY-23
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16904.62
Forgiveness Paid Date 2020-11-19
8348028309 2021-01-29 0248 PPS 11849 E Corning Rd Ste 106, Corning, NY, 14830-3695
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21050
Loan Approval Amount (current) 21050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-3695
Project Congressional District NY-23
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21161.88
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State