Search icon

ROCKWELL CONSTRUCTION, INC.

Company Details

Name: ROCKWELL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733300
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: C/O CHRISTOPHER D GALASSO ESQ, 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 6633 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BRICELAND Chief Executive Officer 6633 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ROCKWELL CONSTRUCTION, INC. DOS Process Agent C/O CHRISTOPHER D GALASSO ESQ, 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2008-02-19 2018-02-27 Address C/O CHRISTOPHER D GALASSO ESQ, 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 5965, USA (Type of address: Service of Process)
2004-03-16 2008-02-19 Address C/O CHRISTOPHER D GALASSO ESQ, 6633 MAIN ST, WILLIAMSVILLE, NY, 14221, 5965, USA (Type of address: Service of Process)
2002-02-20 2004-03-16 Address C/O CHRISTOPHER D. GALASSO ESQ, 6633 MAIN STREET, WILLIAMSVILLE, NY, 14221, 5965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180227006195 2018-02-27 BIENNIAL STATEMENT 2018-02-01
140324002073 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120510002229 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100322002650 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080219003057 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060320002150 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040316002918 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020220000511 2002-02-20 CERTIFICATE OF INCORPORATION 2002-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
69760 PL VIO INVOICED 2006-12-18 24500 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803820 0216000 2000-02-17 HUNTERS RUN, MONSEY, NY, 10952
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-05-12

Related Activity

Type Referral
Activity Nr 202023891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-04-12
Abatement Due Date 2000-04-18
Current Penalty 180.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-04-12
Abatement Due Date 2000-04-18
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 8
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8196937108 2020-04-15 0296 PPP 6633 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35443.99
Forgiveness Paid Date 2020-12-31
4435688308 2021-01-23 0296 PPS 6633 Main St, Williamsville, NY, 14221-5965
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5965
Project Congressional District NY-26
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35402.52
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State