Search icon

DEUCE CONSTRUCTION CORP.

Company Details

Name: DEUCE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2989287
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: PO BOX 509, KENMORE, NY, United States, 14217
Principal Address: 50 JAMES ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 509, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
KURT J MANG Chief Executive Officer 1093 WALCK RD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2013-04-10 2014-02-03 Address 1345 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2006-01-18 2014-02-03 Address 11 COBB STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2006-01-18 2013-04-10 Address 11 COBB STREET, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2003-12-16 2006-01-18 Address 11 COBB STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203002001 2014-02-03 BIENNIAL STATEMENT 2013-12-01
130410002152 2013-04-10 BIENNIAL STATEMENT 2011-12-01
060118002265 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031216000668 2003-12-16 CERTIFICATE OF INCORPORATION 2003-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311349245 0213600 2007-08-15 MAIN & PROSPECT STREETS, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-08-15
Emphasis L: FALL
Case Closed 2008-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 I01
Issuance Date 2007-09-14
Abatement Due Date 2007-09-19
Initial Penalty 300.0
Contest Date 2007-09-18
Final Order 2008-02-08
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989787106 2020-04-14 0296 PPP 50 James Street, Tonawanda, NY, 14150
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) 172380
Loan Approval Amount (current) 172380
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 Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174245.48
Forgiveness Paid Date 2021-05-21
7892718303 2021-01-28 0296 PPS 50 James St, Tonawanda, NY, 14150-3806
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122000
Loan Approval Amount (current) 122000
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 Tonawanda, ERIE, NY, 14150-3806
Project Congressional District NY-26
Number of Employees 35
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122584.93
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State