Search icon

WAHL TO WAHL CONSTRUCTION CORP.

Company Details

Name: WAHL TO WAHL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2964116
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 7812 HUNTERS CREEK ROAD, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H8M3X7U55M46 2025-03-12 7812 HUNTERS CREEK RD, HOLLAND, NY, 14080, 9752, USA PO BOX 407, HOLLAND, NY, 14080, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2020-04-16
Entity Start Date 2003-10-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236118, 236220
Product and Service Codes Y1AA, Y1FA, Y1FZ, Y1JZ, Y1NZ, Z1AA, Z1FB, Z1FZ, Z1JZ, Z2AA, Z2FB, Z2FZ, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAIME M GERBEC
Role PRESIDENT
Address 7812 HUNTERS CREEK ROAD, PO BOX 407, HOLLAND, NY, 14080, USA
Government Business
Title PRIMARY POC
Name JAIME M GERBEC
Role PRESIDENT
Address 7812 HUNTERS CREEK ROAD, PO BOX 407, HOLLAND, NY, 14080, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAHL TO WAHL CONSTRUCTION CORP 401(K) PLAN 2023 200249976 2024-07-08 WAHL TO WAHL CONSTRUCTION CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 7165379828
Plan sponsor’s address 7812 HUNTERS CREEK ROAD, HOLLAND, NY, 14080

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JAIME GERBEC
WAHL TO WAHL CONSTRUCTION CORP 401(K) PLAN 2022 200249976 2023-06-07 WAHL TO WAHL CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 7165379828
Plan sponsor’s address 19 VERMONT ST, HOLLAND, NY, 14080

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing JAIME M GERBEC
WAHL TO WAHL CONSTRUCTION CORP 401(K) PLAN 2021 200249976 2022-06-29 WAHL TO WAHL CONSTRUCTION CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 7165379828
Plan sponsor’s address 19 VERMONT ST, HOLLAND, NY, 14080

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JAIME M GERBEC
WAHL TO WAHL CONSTRUCTION CORP 401(K) PLAN 2020 200249976 2021-07-12 WAHL TO WAHL CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 7165379828
Plan sponsor’s address 19 VERMONT ST, HOLLAND, NY, 14080

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing JAIME GERBEC
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing JAIME GERBEC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7812 HUNTERS CREEK ROAD, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
JAIME M. GERBEC Chief Executive Officer PO BOX 407, HOLLAND, NY, United States, 14080

History

Start date End date Type Value
2024-10-15 2024-10-15 Address PO BOX 407, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-10 2024-10-15 Address 19 VERMONT ST / PO BOX 407, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
2005-10-26 2024-10-15 Address PO BOX 407, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2003-10-10 2011-11-10 Address 51 PARK AVENUE P.O. BOX 407, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
2003-10-10 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015001621 2024-10-15 BIENNIAL STATEMENT 2024-10-15
111110002261 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091029002012 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071119002565 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051026002657 2005-10-26 BIENNIAL STATEMENT 2005-10-01
031010000429 2003-10-10 CERTIFICATE OF INCORPORATION 2003-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339510356 0213600 2013-12-03 1606 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-03
Emphasis P: GUTREH, L: GUTREH
Case Closed 2014-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 2013-12-12
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(a)(2): A grounded conductor was attached to a terminal or lead so as to reverse designated polarity: a) On or about 12/3/12, at the site of Niagara Falls, NY. A 2-way power strip, that was in use, had the reverse polarity. No Abatement Certification Required
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 II C
Issuance Date 2013-12-12
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C): Receptacles for uses other than temporary lighting were installed on branch circuits which supplied temporary lighting: a) On or about 12/3/13, at the panel area of the site, Niagara Falls, NY. Receptacles for power tools were on the same circuits which supplied temporary lighting. No Abatement Certification Required
117983841 0213600 2008-06-02 697 RIDGE ROAD, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-02
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-06-17
Abatement Due Date 2008-06-20
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2008-06-17
Abatement Due Date 2008-07-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-06-17
Abatement Due Date 2008-07-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-06-17
Abatement Due Date 2008-07-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-06-17
Abatement Due Date 2008-07-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113497208 2020-04-16 0296 PPP 19 Vermont Street, Holland, NY, 14080-9728
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holland, ERIE, NY, 14080-9728
Project Congressional District NY-23
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70534.33
Forgiveness Paid Date 2021-05-17
9781698404 2021-02-17 0296 PPS 19 Vermont St, Holland, NY, 14080-9728
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65445
Loan Approval Amount (current) 65445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holland, ERIE, NY, 14080-9728
Project Congressional District NY-23
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65807.19
Forgiveness Paid Date 2021-09-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2455880 WAHL TO WAHL CONSTRUCTION CORP - H8M3X7U55M46 7812 HUNTERS CREEK RD, HOLLAND, NY, 14080-9752
Capabilities Statement Link -
Phone Number 716-537-9828
Fax Number -
E-mail Address jaime@wahltowahl.com
WWW Page -
E-Commerce Website -
Contact Person JAIME GERBEC
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 8KF89
Year Established 2003
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Why should people choose Wahl to Wahl Construction Corp. for any residential or commercial construction need? The answer is simple. Wahl to Wahl Construction Corp. has a combined 65 years of experience handling all kinds of construction tasks and employs a team of licensed and certified experts who are skilled at all residential and commercial construction projects. Wahl to Wahl Construction Corp. combines decades of experience with skilled craftsmanship and competitive pricing to form a premier construction team in Holland, NY. Western New York customers have come to trust Wahl to Wahl Construction Corp. with new home construction, home makeovers and other residential construction projects, as well as commercial construction management services.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords construction, building, renovation, family housing, remodel, contractor
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State