Search icon

PETER QUINZI CONSTRUCTION, INC.

Company Details

Name: PETER QUINZI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714269
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 822 MCKINLEY ST., EAST ROCHESTER, NY, United States, 14445
Principal Address: 822 MCKINLEY ST, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 822 MCKINLEY ST., EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
PETER QUINZI Chief Executive Officer 822 MCKINEY ST, EAST ROCHESTER, NY, United States, 14445

Filings

Filing Number Date Filed Type Effective Date
140207002318 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120216002236 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100126002368 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080131002368 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060223002858 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040112002072 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020102000689 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347916439 0213600 2024-12-04 20 NORTH UNION STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-12-04
Emphasis L: GUTREH, N: FALL, P: GUTREH
340833151 0213600 2015-08-06 167 AMES STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-06
Emphasis L: FALL, P: FALL
Case Closed 2015-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-08-11
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2015-08-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 8/06/15, on the north side of the Davenport Machine, Inc. Building at 167 Ames Street, Rochester, NY : Two employees were exposed to potential fall of approx. 25 ft. while spray cleaning the brickwork on the building from the elevated "basket" of a JLG Model 400S aerial lift. Both of the employees were wearing a full body harness with an attached lanyard, but neither of the employees was tethered to the boom or basket of the lift. NO ABATEMENT CERTIFICATION REQUIRED
312675838 0213600 2008-11-21 1555 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-02-12
Emphasis N: SILICA, S: SILICA
Case Closed 2009-05-28

Related Activity

Type Complaint
Activity Nr 206235137

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-31
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-31
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-31
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-31
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-31
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367357100 2020-04-15 0219 PPP 822 McKinley Street, East Rochester, NY, 14445
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) 108310
Loan Approval Amount (current) 108310
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 East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 109200.22
Forgiveness Paid Date 2021-02-17
3946788300 2021-01-22 0219 PPS 822 McKinley St, East Rochester, NY, 14445-2004
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98942
Loan Approval Amount (current) 98942
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 East Rochester, MONROE, NY, 14445-2004
Project Congressional District NY-25
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 99654.92
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1777756 Intrastate Non-Hazmat 2025-02-17 4000 2024 4 4 Private(Property)
Legal Name PETER QUINZI CONSTRUCTION
DBA Name -
Physical Address 617 WHITNEY RD WEST, FPT, NY, 14450, US
Mailing Address 617 WHITNEY RD WEST, FPT, NY, 14450, US
Phone (585) 586-9610
Fax -
E-mail PETE@QUINZICONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State