Search icon

DESIGN BUILDERS OF WNY, INC.

Company Details

Name: DESIGN BUILDERS OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2948946
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: PO BOX 284, YOUNGSTOWN, NY, United States, 14174
Principal Address: 400 LOCKPORT ST, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 284, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
SCOTT A SZAREJKO Chief Executive Officer PO BOX 284, YOUNGSTOWN, NY, United States, 14174

History

Start date End date Type Value
2011-09-22 2013-09-27 Address 3344 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-27 Address 3344 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
2007-10-15 2011-09-22 Address 3468 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2007-10-15 2011-09-22 Address 3468 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
2005-11-18 2007-10-15 Address 836 YOUNGSTOWN-LOCKPORT RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2005-11-18 2007-10-15 Address 836 YOUNGSTOWN-LOCKPORT RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130927002149 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110922002241 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091221002356 2009-12-21 BIENNIAL STATEMENT 2009-09-01
071015002801 2007-10-15 BIENNIAL STATEMENT 2007-09-01
051118003141 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030902000303 2003-09-02 CERTIFICATE OF INCORPORATION 2003-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376038906 2021-04-24 0296 PPS 400 Lockport St, Youngstown, NY, 14174-1162
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36757
Loan Approval Amount (current) 36757
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 Youngstown, NIAGARA, NY, 14174-1162
Project Congressional District NY-26
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 36940.28
Forgiveness Paid Date 2021-10-29
9134137103 2020-04-15 0296 PPP 400 Lockport Street, Youngstown, NY, 14174
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Youngstown, NIAGARA, NY, 14174-0151
Project Congressional District NY-26
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 35216.74
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2350721 Intrastate Non-Hazmat 2023-11-07 6000 2022 3 3 Private(Property)
Legal Name DESIGN BUILDERS OF WNY INC
DBA Name SCOTT HOMES OF WNY
Physical Address 836 LOCKPORT RD, YOUNGSTOWN, NY, 14174, US
Mailing Address PO BOX 284, YOUNGSTOWN, NY, 14174-0284, US
Phone (716) 745-1484
Fax -
E-mail SCOTTDESIGN73@YAHOO.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: 29 Mar 2025

Sources: New York Secretary of State