Search icon

DANIEL UTZ CONSTRUCTION CO. INC.

Company Details

Name: DANIEL UTZ CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1999 (26 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 2359662
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 45 RALEIGH ROAD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P UTZ Chief Executive Officer 45 RALEIGH ROAD, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 RALEIGH ROAD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2001-07-27 2022-08-06 Address 45 RALEIGH ROAD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1999-03-24 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-24 2022-08-06 Address 45 RALEIGH ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220806000366 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
130405002209 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110407002172 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090302003679 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070326002677 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050427002200 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030319002722 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010727002497 2001-07-27 BIENNIAL STATEMENT 2001-03-01
990324000133 1999-03-24 CERTIFICATE OF INCORPORATION 1999-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311407472 0213600 2007-10-01 222 ALEXANDER STREET, ROCHESTER, NY, 14607
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-10-01
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-10-09
Abatement Due Date 2007-10-01
Current Penalty 267.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869697108 2020-04-15 0219 PPP 45 Raleigh Road, Rochester, NY, 14617
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57867
Loan Approval Amount (current) 57867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58233.44
Forgiveness Paid Date 2021-02-16
3229818304 2021-01-21 0219 PPS 45 Raleigh Rd, Rochester, NY, 14617-2823
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51320
Loan Approval Amount (current) 51320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-2823
Project Congressional District NY-25
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51574.49
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State