Search icon

PETER QUINZI CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER QUINZI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (24 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

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 822 MCKINEY ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2004-01-12 2025-07-07 Address 822 MCKINEY ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2002-01-02 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-02 2025-07-07 Address 822 MCKINLEY ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707003542 2025-07-07 BIENNIAL STATEMENT 2025-07-07
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

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:
98942.00
Total Face Value Of Loan:
98942.00
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:
108310.00
Total Face Value Of Loan:
108310.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-04
Type:
Planned
Address:
20 NORTH UNION STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-06
Type:
Planned
Address:
167 AMES STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-11-21
Type:
Unprog Rel
Address:
1555 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$108,310
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$109,200.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $86,510
Utilities: $1,000
Mortgage Interest: $500
Rent: $20,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $300
Jobs Reported:
10
Initial Approval Amount:
$98,942
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$99,654.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $98,942

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State