Search icon

ANTETOMASO CONSTRUCTION CORP.

Company Details

Name: ANTETOMASO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1972 (53 years ago)
Entity Number: 326790
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1681 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH G ANTETOMASO Chief Executive Officer 24 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1681 EMPIRE BLVD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1998-04-07 2004-03-15 Address 1681 EMPIRE BLVD, WEBSTER, NY, 14580, 2108, USA (Type of address: Service of Process)
1998-04-07 2004-03-15 Address 24 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1998-04-07 2004-03-15 Address 1681 EMPIRE BLVD, WEBSTER, NY, 14580, 2108, USA (Type of address: Principal Executive Office)
1994-04-14 1998-04-07 Address 1681 EMPIRE BOULEVARD, WEBSTER, NY, 14580, 2108, USA (Type of address: Principal Executive Office)
1993-07-13 1998-04-07 Address 212 BOUCKHART AVENUE, ROCHESTER, NY, 14622, 2108, USA (Type of address: Chief Executive Officer)
1993-07-13 1998-04-07 Address 212 BOUCKHART AVENUE, ROCHESTER, NY, 14622, 2108, USA (Type of address: Service of Process)
1993-07-13 1994-04-14 Address 1681 EMPIRE BOULEVARD, WEBSTER, NY, 14580, 2128, USA (Type of address: Principal Executive Office)
1972-03-30 1993-07-13 Address 212 BOUCKHAART AVE., ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100325002055 2010-03-25 BIENNIAL STATEMENT 2010-03-01
20090612052 2009-06-12 ASSUMED NAME CORP INITIAL FILING 2009-06-12
080311002711 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060404002908 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315002005 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020312002423 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000322002289 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980407002382 1998-04-07 BIENNIAL STATEMENT 1998-03-01
940414002326 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930713002249 1993-07-13 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17816166 0213600 1986-03-25 1480 RIDGE ROAD EAST, ROCHESTER, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-04-02

Related Activity

Type Inspection
Activity Nr 17821141
17821141 0213600 1986-03-12 1480 RIDGE ROAD, EAST ROCHESTER, NY, 14621
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1986-04-02

Related Activity

Type Referral
Activity Nr 900878117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-03-19
Abatement Due Date 1986-03-26
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-03-19
Abatement Due Date 1986-03-26
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098857002 2020-04-05 0219 PPP 1681 EMPIRE BLVD, WEBSTER, NY, 14580-2128
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2128
Project Congressional District NY-25
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23480.31
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State