Name: | CONSTRUCTION PERSONNEL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1999 (26 years ago) |
Entity Number: | 2343156 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 327 NIAGARA STREET, BUFFALO, NY, United States, 14201 |
Principal Address: | 76 Chenango Street, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KRYTUS III | Chief Executive Officer | 327 NIAGARA STREET, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 327 NIAGARA STREET, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 327 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-02-04 | Address | 327 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
2023-12-20 | 2025-02-04 | Address | 327 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2023-12-20 | Address | 327 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2023-12-20 | Address | 327 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
2009-02-18 | 2023-12-20 | Address | 327 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2009-02-18 | Address | 3475 GENESEE ST, CHEEKTOWAGA, NY, 14222, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2009-02-18 | Address | 3475 GENESEE ST, CHEEKTOWAGA, NY, 14222, USA (Type of address: Service of Process) |
2001-04-02 | 2003-02-19 | Address | 3475 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001679 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
231220003910 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211214002839 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
130308002253 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
090218002302 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
050406002049 | 2005-04-06 | BIENNIAL STATEMENT | 2005-02-01 |
030219002493 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010402002146 | 2001-04-02 | BIENNIAL STATEMENT | 2001-02-01 |
990208000026 | 1999-02-08 | CERTIFICATE OF INCORPORATION | 1999-02-08 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3571475000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3840497400 | 2020-05-08 | 0296 | PPP | 327 Niagara Street, Buffalo, NY, 14201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8903918305 | 2021-01-30 | 0296 | PPS | 327 Niagara St, Buffalo, NY, 14201-2175 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State