Search icon

S. J. STALTERI CONSTRUCTION, INC.

Company Details

Name: S. J. STALTERI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2006 (19 years ago)
Entity Number: 3400036
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 251 GILMORE ROAD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 GILMORE ROAD, BROCKPORT, NY, United States, 14420

Filings

Filing Number Date Filed Type Effective Date
060814000144 2006-08-14 CERTIFICATE OF INCORPORATION 2006-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984591 0213600 2009-06-23 140-144 RAILROAD STREET, ROCHESTER, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-30
Emphasis L: FALL, S: STRUCK-BY, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2010-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-10-15
Abatement Due Date 2009-10-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2009-10-15
Abatement Due Date 2009-10-20
Initial Penalty 450.0
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-10-15
Abatement Due Date 2009-11-17
Initial Penalty 450.0
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-10-15
Abatement Due Date 2009-11-17
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-10-15
Abatement Due Date 2009-11-17
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-10-15
Abatement Due Date 2009-10-20
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-10-15
Abatement Due Date 2009-10-20
Initial Penalty 600.0
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-10-15
Abatement Due Date 2009-10-20
Initial Penalty 600.0
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2009-10-15
Abatement Due Date 2009-11-17
Contest Date 2009-11-04
Final Order 2010-03-01
Nr Instances 2
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784918510 2021-02-26 0219 PPS 1171 Titus Ave, Rochester, NY, 14617-4139
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-4139
Project Congressional District NY-25
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24440.08
Forgiveness Paid Date 2022-08-01
2044937101 2020-04-10 0219 PPP 1171 Titus Ave. Suite E, ROCHESTER, NY, 14617-4122
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-4122
Project Congressional District NY-25
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24318.91
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State