Search icon

STEVE GENERAL CONTRACTOR, INC.

Company Details

Name: STEVE GENERAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1973 (52 years ago)
Entity Number: 267889
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 3774 TELEPHONE ROAD, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID I. VASCIANNIE Chief Executive Officer 8314 BANK ST ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3774 TELEPHONE ROAD, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
1993-03-30 2003-08-01 Address 3774 TELEPHONE ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1973-08-08 1992-01-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1973-08-08 1993-10-26 Address 3774 TELEPHONE RD., CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161007054 2016-10-07 ASSUMED NAME CORP INITIAL FILING 2016-10-07
111017003034 2011-10-17 BIENNIAL STATEMENT 2011-08-01
070904002050 2007-09-04 BIENNIAL STATEMENT 2007-08-01
051104002389 2005-11-04 BIENNIAL STATEMENT 2005-08-01
030801002542 2003-08-01 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
810000.00
Total Face Value Of Loan:
810000.00
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:
835080.00
Total Face Value Of Loan:
835080.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-01
Type:
Referral
Address:
200 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-16
Type:
Planned
Address:
555 PLYMOUTH AVENUE NORTH, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-08
Type:
Planned
Address:
220 RICHMOND AVENUE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-12
Type:
Planned
Address:
MANHATTAN SQUARE PARK ICE RINK, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-11-06
Type:
Planned
Address:
UNIVERSITY OF BUFFALO, AMHERST CAMPUS, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
810000
Current Approval Amount:
810000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
819009.86
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
835080
Current Approval Amount:
835080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
844391.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 226-6654
Add Date:
2016-06-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State