Search icon

CHRISTA CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTA CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2002 (23 years ago)
Entity Number: 2838500
ZIP code: 14614
County: Ontario
Place of Formation: New York
Address: 64 COMMERCIAL STREET, SUITE 401, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
CHRISTA CONSTRUCTION, LLC DOS Process Agent 64 COMMERCIAL STREET, SUITE 401, ROCHESTER, NY, United States, 14614

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R1JZR2CFJHK7
CAGE Code:
1U5U9
UEI Expiration Date:
2022-07-01

Business Information

Doing Business As:
CHRISTA CONSTRUCTION
Activation Date:
2021-04-28
Initial Registration Date:
2001-08-31

Form 5500 Series

Employer Identification Number (EIN):
270037741
Plan Year:
2024
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-02 2024-11-01 Address 64 COMMERCIAL STREET, SUITE 401, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2018-11-14 2020-01-02 Address ATTENTION: MANAGER, 600 EAST AVE, STE 201, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2002-11-25 2018-11-14 Address ATTENTION: MANAGER, 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038176 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221118003106 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201103060240 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200102000577 2020-01-02 CERTIFICATE OF AMENDMENT 2020-01-02
181114006728 2018-11-14 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR06C0030
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-7035000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
CONSTRUCTION OF VISITING QUARTERS TO 5'
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-10
Type:
Planned
Address:
200 COURT STREET APARTMENTS 200 COURT STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-15
Type:
Planned
Address:
2633 DELAWARE AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-14
Type:
Planned
Address:
2770 BAIRD ROAD BAIRD ROAD SENIOR APARTMENTS, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-07-24
Type:
Planned
Address:
WEST MAIN STREET CENTER CITY COURTYARD, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-03-01
Type:
Planned
Address:
373 GENESEE STREET TEEN EMPOWERMENT COMMUNITY CENTER, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$778,827
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$778,827
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$782,710.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $778,822
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$778,827
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$778,827
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$783,435.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $545,000
Utilities: $0
Mortgage Interest: $0
Rent: $21,900
Refinance EIDL: $0
Healthcare: $60000
Debt Interest: $151,927

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-3059
Add Date:
2006-09-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-10-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHRISTA CONSTRUCTION, LLC
Party Role:
Plaintiff
Party Name:
CONNELLY DRYWALL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT MASONS' LOCAL UNION NO.
Party Role:
Plaintiff
Party Name:
CHRISTA CONSTRUCTION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-01-04
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHRISTA CONSTRUCTION, LLC
Party Role:
Plaintiff
Party Name:
M.E.C. CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State