Search icon

TSCHETTER'S CONSTRUCTION CORP.

Company Details

Name: TSCHETTER'S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (20 years ago)
Entity Number: 3131423
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4560 CLINTON STREET, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY TSCHETTER Chief Executive Officer 4560 CLINTON STREET, W SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
TSCHETTER'S CONSTRUCTION CORP. DOS Process Agent 4560 CLINTON STREET, W SENECA, NY, United States, 14224

History

Start date End date Type Value
2025-01-19 2025-01-19 Address 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-01-19 Address 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Address 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-01-19 Address 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Service of Process)
2022-11-18 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2023-12-19 Address 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Service of Process)
2014-11-13 2023-12-19 Address 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2006-11-14 2021-06-03 Address 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Service of Process)
2006-11-14 2014-11-13 Address 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250119000242 2025-01-19 BIENNIAL STATEMENT 2025-01-19
231219000889 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210603061400 2021-06-03 BIENNIAL STATEMENT 2020-11-01
190327060097 2019-03-27 BIENNIAL STATEMENT 2018-11-01
161103006408 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141113006237 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121123002077 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101123003147 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081107002577 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061114002586 2006-11-14 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314530130 0213600 2010-05-26 4900 NORTH FRENCH ROAD, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-26
Emphasis L: FALL
Case Closed 2011-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 600.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085968508 2021-03-05 0296 PPS 4560 Clinton St, West Seneca, NY, 14224-1745
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-1745
Project Congressional District NY-23
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141008.77
Forgiveness Paid Date 2021-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State