Search icon

KRIS OAKS CONSTRUCTION, INC.

Headquarter

Company Details

Name: KRIS OAKS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079299
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 147 South Union Street, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTOPHER OAKS Chief Executive Officer 147 SOUTH UNION STREET, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
KRISTOPHER OAKS DOS Process Agent 147 South Union Street, Spencerport, NY, United States, 14559

Links between entities

Type:
Headquarter of
Company Number:
F21000003616
State:
FLORIDA
Type:
Headquarter of
Company Number:
2721319
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
841665514
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 147 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 202 HINKLEYVILLE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2022-11-29 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-28 2024-07-30 Address 202 HINKLEYVILLE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240730017832 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220316001339 2022-03-16 BIENNIAL STATEMENT 2020-07-01
180702006253 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006338 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140714006647 2014-07-14 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
290600.00
Total Face Value Of Loan:
290600.00
Date:
2015-10-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-24
Type:
Prog Related
Address:
6745 FOURTH SECTION ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-28
Type:
Planned
Address:
1813 BAIRD ROAD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290600
Current Approval Amount:
290600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
293386.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-01-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:
DBA Name:
D&L ROLL OFF
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-12-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State