Search icon

A-1 PLASTERING, INC.

Company Details

Name: A-1 PLASTERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203471
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 106 MISTY LANE, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 MISTY LANE, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
050511000598 2005-05-11 CERTIFICATE OF INCORPORATION 2005-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309114015 0213600 2005-06-21 1800 MAPLE ROAD, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-05
Emphasis L: FALL
Case Closed 2006-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2005-09-16
Abatement Due Date 2005-10-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-09-16
Abatement Due Date 2005-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-09-16
Abatement Due Date 2005-10-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-09-16
Abatement Due Date 2005-10-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
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
2791798608 2021-03-15 0296 PPS 72 Mission Dr, East Amherst, NY, 14051-1441
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1441
Project Congressional District NY-26
Number of Employees 3
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6566.35
Forgiveness Paid Date 2022-05-12
6145877409 2020-05-14 0296 PPP Po box 521, east amherst, NY, 14051
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address east amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6572.39
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State