Search icon

NORTHLAND CONTRACTING INC.

Company Details

Name: NORTHLAND CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347627
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 4735 W. LAKE RD., DUNKIRK, NY, United States, 14048
Principal Address: 69 ORCHARD ST, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD F. ATZROTT Agent 4735 W. LAKE RD., DUNKIRK, NY, 14048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4735 W. LAKE RD., DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
JOHN E ATZROTT II Chief Executive Officer PO BOX 569, FREDONIA, NY, United States, 00000

Form 5500 Series

Employer Identification Number (EIN):
161564009
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 4735 WEST LAKE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2017-01-27 2025-04-28 Address 4735 W. LAKE RD., DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2017-01-27 2025-04-28 Address 4735 W. LAKE RD., DUNKIRK, NY, 14048, USA (Type of address: Registered Agent)
2003-02-21 2025-04-28 Address PO BOX 569, FREDONIA, NY, 00000, USA (Type of address: Chief Executive Officer)
2003-02-21 2017-01-27 Address 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428001465 2025-04-28 BIENNIAL STATEMENT 2025-04-28
170127000017 2017-01-27 CERTIFICATE OF CHANGE 2017-01-27
130306002276 2013-03-06 BIENNIAL STATEMENT 2013-02-01
120813002784 2012-08-13 BIENNIAL STATEMENT 2011-02-01
090129002822 2009-01-29 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
451438.00
Total Face Value Of Loan:
451438.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
451438.00
Total Face Value Of Loan:
451438.00
Date:
2015-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00
Date:
2012-07-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00
Date:
2008-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-09
Type:
Complaint
Address:
4053 WILLIAM STREET, DUNKIRK, NY, 14048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-07-22
Type:
Prog Related
Address:
910 HYDE PARK BLVD, NIAGARA FALLS, NY, 14301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-10-04
Type:
Unprog Rel
Address:
280 CENTRAL AVENUE - SUNY FREDONIA NEW RESIDENCE HALL PROJECT, FREDONIA, NY, 14063
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-09
Type:
Prog Related
Address:
1300 ELMWOOD AVENUE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-30
Type:
Prog Related
Address:
99 TIFFT STREET, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451438
Current Approval Amount:
451438
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
454455.83
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451438
Current Approval Amount:
451438
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
454332.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 672-8507
Add Date:
2004-10-05
Operation Classification:
Private(Property)
power Units:
19
Drivers:
13
Inspections:
4
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State