Search icon

A-1 CONSTRUCTION & PAINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-1 CONSTRUCTION & PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1999 (26 years ago)
Entity Number: 2391522
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 299 KENMORE AVENUE, TONAWANDA, NY, United States, 14223
Principal Address: 299 KENMORE AVE, TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIAS KOTZAMBASIS Chief Executive Officer 7121 SALT RD, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 KENMORE AVENUE, TONAWANDA, NY, United States, 14223

History

Start date End date Type Value
2003-05-20 2009-07-09 Address 255 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-06-28 2003-05-20 Address 299 KENMORE AVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2001-06-28 2003-05-20 Address 255 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110616002266 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090709002885 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070802002163 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050725002466 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030520002868 2003-05-20 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
5082.00
Total Face Value Of Loan:
5082.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-28
Type:
Planned
Address:
4785 LAKE AVENUE, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-19
Type:
Planned
Address:
3581 WALTERS RD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-03
Type:
Planned
Address:
KNOX FARM STATE PARK 437 BUFFALO ROAD, EAST AURORA, NY, 14052
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-16
Type:
Planned
Address:
5877 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5082
Current Approval Amount:
5082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5141.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State