Search icon

C. O. FALTER CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C. O. FALTER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1969 (56 years ago)
Entity Number: 285270
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 403 West Bear Street, Syracuse, NY, United States, 13204
Principal Address: 403 W BEAR STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 2020

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD A. FALTER Chief Executive Officer 403 W BEAR STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
C. O. FALTER CONSTRUCTION CORP. DOS Process Agent 403 West Bear Street, Syracuse, NY, United States, 13204

Links between entities

Type:
Headquarter of
Company Number:
F03000005911
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-422-3539
Contact Person:
GRETCHEN PERRONE
User ID:
P0555331
Trade Name:
CO FALTER CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
X3K5DKFCK3Q1
CAGE Code:
1PD98
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
CO FALTER CONSTRUCTION CORP
Division Name:
C.O. FALTER CONSTRUCTION CORP.
Activation Date:
2025-01-23
Initial Registration Date:
2001-03-02

Commercial and government entity program

CAGE number:
1PD98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
GRETCHEN PERRONE

Form 5500 Series

Employer Identification Number (EIN):
160968314
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 403 W BEAR STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-01-18 Address 403 bear street west, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2023-06-26 2024-01-18 Address 403 W BEAR STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 403 W BEAR STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240118001745 2024-01-18 BIENNIAL STATEMENT 2024-01-18
230626002559 2023-02-10 CERTIFICATE OF CHANGE BY ENTITY 2023-02-10
221123001083 2022-11-23 BIENNIAL STATEMENT 2021-11-01
191101061217 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190103060583 2019-01-03 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
1266825.00
Total Face Value Of Loan:
1266825.00
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:
1252700.00
Total Face Value Of Loan:
1252700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-10
Type:
Planned
Address:
51 LELAND AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-15
Type:
Planned
Address:
STATE FAIR BLVD/HIAWATHA BLVD, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-05
Type:
Planned
Address:
200 ONDERDONK RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-02
Type:
Planned
Address:
4020 WETZEL ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-08
Type:
Planned
Address:
4480 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$1,266,825
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,266,825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,278,729.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,266,825
Jobs Reported:
66
Initial Approval Amount:
$1,252,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,252,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,263,716.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,027,700
Utilities: $15,000
Mortgage Interest: $0
Rent: $50,000
Refinance EIDL: $0
Healthcare: $160000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 422-3539
Add Date:
1989-01-10
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State