Search icon

STRAIGHT LINE GENERAL CONTRACTORS INC.

Company Details

Name: STRAIGHT LINE GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3337224
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 6771 SENECA STREET, ELMA, NY, United States, 14059
Principal Address: 6771 Seneca Street, Elma, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6771 SENECA STREET, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
DEREK ACKER Chief Executive Officer 6771 SENECA STREET, ELMA, NY, United States, 14059

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 6771 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 431 OLEAN ST, SUITE A, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2021-04-15 2024-01-31 Address 6771 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process)
2015-04-28 2021-04-15 Address 431 OLEAN ST, SUITE A, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2015-04-28 2024-01-31 Address 431 OLEAN ST, SUITE A, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2008-05-07 2015-04-28 Address 1891 FRENCH ROAD, WARYSBURG, NY, 14167, USA (Type of address: Principal Executive Office)
2008-05-07 2015-04-28 Address 1891 FRENCH ROAD, WARYSBURG, NY, 14167, USA (Type of address: Chief Executive Officer)
2006-03-21 2015-04-28 Address 1891 FRENCH ROAD, VARYSBURG, NY, 14167, USA (Type of address: Service of Process)
2006-03-21 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240131001957 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210415000107 2021-04-15 CERTIFICATE OF CHANGE 2021-04-15
150506000709 2015-05-06 CERTIFICATE OF CHANGE 2015-05-06
150428002022 2015-04-28 BIENNIAL STATEMENT 2014-03-01
080507002787 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060321000919 2006-03-21 CERTIFICATE OF INCORPORATION 2006-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045328310 2021-01-22 0296 PPS 6771 Seneca St, Elma, NY, 14059-9588
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86105
Loan Approval Amount (current) 86105
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 Elma, ERIE, NY, 14059-9588
Project Congressional District NY-23
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87034.46
Forgiveness Paid Date 2022-03-03
2671987104 2020-04-11 0296 PPP 6771 Seneca Street, ELMA, NY, 14059-9588
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMA, ERIE, NY, 14059-9588
Project Congressional District NY-23
Number of Employees 10
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73430.42
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3022285 Intrastate Non-Hazmat 2017-06-27 - - 1 1 Auth. For Hire
Legal Name STRAIGHT LINE GENERAL CONTRACTORS INC
DBA Name -
Physical Address 431 A OLEAN RD , EAST AURORA, NY, 14052-9744, US
Mailing Address 431 A OLEAN RD , EAST AURORA, NY, 14052-9744, US
Phone (716) 714-5656
Fax (585) 486-3092
E-mail DEREKACKER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State