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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
51320.00
Total Face Value Of Loan:
51320.00
Date:
2020-04-15
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:
57867.00
Total Face Value Of Loan:
57867.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-01
Type:
Prog Related
Address:
222 ALEXANDER STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57867
Current Approval Amount:
57867
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58233.44
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51320
Current Approval Amount:
51320
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51574.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State