Search icon

TRANSIT CONSTRUCTION SERVICES, CORP.

Company Details

Name: TRANSIT CONSTRUCTION SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599137
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 3181 TRANSIT RD, ELMA, NY, United States, 14059
Address: 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI, ESQ. DOS Process Agent 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Agent

Name Role Address
BRIAN N. LEWANDOWSKI, ESQ. Agent 721 CENTER ROAD, WEST SENECA, NY, 14224

Chief Executive Officer

Name Role Address
NICHOLAS B HUNT Chief Executive Officer 3181 TRANSIT RD, ELMA, NY, United States, 14059

History

Start date End date Type Value
2010-04-06 2019-01-09 Address 3181 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2009-12-10 2021-01-06 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2008-12-12 2009-12-10 Address 3181 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2003-01-17 2010-04-06 Address 1745 WELCH RD, NORTH JAVA, NY, 14113, 9712, USA (Type of address: Chief Executive Officer)
2003-01-17 2010-04-06 Address 1745 WELCH RD, NORTH JAVA, NY, 14113, 9712, USA (Type of address: Principal Executive Office)
2001-01-29 2008-12-12 Address 1745 WELCH ROAD, NORTH JAVA, NY, 14113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060481 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060122 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006538 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006153 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006475 2013-01-08 BIENNIAL STATEMENT 2013-01-01
100406002545 2010-04-06 BIENNIAL STATEMENT 2009-01-01
091210001061 2009-12-10 CERTIFICATE OF CHANGE 2009-12-10
090217002794 2009-02-17 BIENNIAL STATEMENT 2009-01-01
081212000577 2008-12-12 CERTIFICATE OF AMENDMENT 2008-12-12
070228002673 2007-02-28 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343339511 0213600 2018-07-26 1641 NORTH FOREST ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-07-26
342736337 0213600 2017-10-20 50 ELK STREET, BUFFALO, NY, 14210
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-10-20
Emphasis P: FALL, L: FALL
Case Closed 2017-12-26

Related Activity

Type Inspection
Activity Nr 1272859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 2017-11-21
Current Penalty 1400.0
Initial Penalty 2463.0
Final Order 2017-12-18
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(a)(3): Riser height and/or tread depth was not uniform within each flight of stairs, including any foundation structure used as one or more treads of the stairs: a) On or about 10/20/17, on the stairway used to access the roof of a building at 50 Elk Street, Buffalo, NY: Employees used a metal stairway to access and exit the roof. The stair that was supposed to be in place just below the landing was missing, exposing an opening that employees could step into. NO ABATEMENT CERTIFICATION REQUIRED
314337338 0213600 2010-03-25 2615 NORTH MAPLE AVENUE, ASHVILLE, NY, 14710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-25
Case Closed 2010-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2777367104 2020-04-11 0296 PPP 3181 TRANSIT Rd, ELMA, NY, 14059-9639
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194500
Loan Approval Amount (current) 194500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELMA, ERIE, NY, 14059-9639
Project Congressional District NY-23
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196610.19
Forgiveness Paid Date 2021-05-24
5151408907 2021-04-29 0296 PPS 3181 Transit Rd, Elma, NY, 14059-9639
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225372
Loan Approval Amount (current) 225372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9639
Project Congressional District NY-23
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226600.74
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State