Search icon

S.E.G. CONSTRUCTION, INC.

Company Details

Name: S.E.G. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2007 (18 years ago)
Entity Number: 3549285
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3371 Harlem Rd., Rear, Buffalo, NY, United States, 14225
Principal Address: 3371 HARLEM RD., REAR, BUFFALO, NY, United States, 14225

Contact Details

Phone +1 716-602-9105

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QTQMSJ3NDLM5 2025-03-19 3371 HARLEM RD, CHEEKTOWAGA, NY, 14225, 2011, USA 3371 HARLEM RD., REAR, BUFFALO, NY, 14225, USA

Business Information

URL www.segconstructioninc.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2008-07-23
Entity Start Date 2007-07-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACY GNACINSKI
Role PRES
Address 3371 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA
Government Business
Title PRIMARY POC
Name STACY GNACINSKI
Address 3371 HARLEM RD, REAR, CHEEKTOWAGA, NY, 14225, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S.E.G. CONSTRUCTION RETIREMENT PLAN 2023 651310090 2024-07-11 S.E.G. CONSTRUCTION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 238900
Sponsor’s telephone number 7166029105
Plan sponsor’s address 3371 HARLEM RD., CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing STACY GNACINSKI
S.E.G. CONSTRUCTION RETIREMENT PLAN 2022 651310090 2023-06-01 S.E.G. CONSTRUCTION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 238900
Sponsor’s telephone number 7166029105
Plan sponsor’s address 3371 HARLEM RD., CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing STACY GNACINSKI
S.E.G. CONSTRUCTION RETIREMENT PLAN 2021 651310090 2022-07-05 S.E.G. CONSTRUCTION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 238900
Sponsor’s telephone number 7166029105
Plan sponsor’s address 3371 HARLEM RD., CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing STACY GNACINSKI
S.E.G. CONSTRUCTION RETIREMENT PLAN 2020 651310090 2021-04-08 S.E.G. CONSTRUCTION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 238900
Sponsor’s telephone number 7166029105
Plan sponsor’s address 3371 HARLEM RD., CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing STACY GREEN
S.E.G. CONSTRUCTION RETIREMENT PLAN 2019 651310090 2020-06-01 S.E.G. CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 238900
Sponsor’s telephone number 7166029105
Plan sponsor’s address 3371 HARLEM RD., CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing STACY GREEN
S.E.G. CONSTRUCTION RETIREMENT PLAN 2018 651310090 2019-06-21 S.E.G. CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 238900
Sponsor’s telephone number 7166029105
Plan sponsor’s address 3371 HARLEM RD., CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing STACY GREEN
S.E.G. CONSTRUCTION RETIREMENT PLAN 2017 651310090 2018-07-16 S.E.G. CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 238900
Sponsor’s telephone number 7166029105
Plan sponsor’s address 3371 HARLEM RD., CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing STACY GREEN

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
S.E.G. CONSTRUCTION INC DOS Process Agent 3371 Harlem Rd., Rear, Buffalo, NY, United States, 14225

Chief Executive Officer

Name Role Address
STACY GNACINSKI Chief Executive Officer 3371 HARLEM RD., REAR, BUFFALO, NY, United States, 14225

Licenses

Number Status Type Date End date Address
24-6S7J6-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-21 2026-04-30 3371 Harlem Road, Rear, Buffalo, NY, 14225

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 3371 HARLEM RD., REAR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2020-06-04 2023-07-25 Address 3371 HARLEM RD., REAR, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2020-06-04 2023-07-25 Address 3371 HARLEM RD., REAR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2014-05-13 2020-06-04 Address 874 KLEIN RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2014-05-13 2020-06-04 Address 874 KLEIN RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2014-05-13 2020-06-04 Address 874 KLEIN RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-07-30 2014-05-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-07-30 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2007-07-30 2023-07-25 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230725004749 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210803001913 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200604061611 2020-06-04 BIENNIAL STATEMENT 2019-07-01
140513002413 2014-05-13 BIENNIAL STATEMENT 2013-07-01
070730000472 2007-07-30 CERTIFICATE OF INCORPORATION 2007-07-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3340265010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient S.E.G. CONSTRUCTION, INC
Recipient Name Raw S.E.G. CONSTRUCTION, INC
Recipient Address 874 KLEIN ROAD, WILLIAMSVILLE, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346096175 0213600 2022-07-20 10 7TH STREET, BUFFALO, NY, 14201
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-07-20
Emphasis L: GUTREH, P: GUTREH
Case Closed 2022-09-29

Related Activity

Type Referral
Activity Nr 1923055
Health Yes
344077417 0213600 2019-06-11 716 LAFAYETTE AVENUE, BUFFALO, NY, 14222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-06-11
Emphasis L: FALL, P: FALL
Case Closed 2019-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2019-08-06
Current Penalty 2500.0
Initial Penalty 2273.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: a) On or about 6/11/19, on a roofing remediation jobsite at a house located at 716 Lafayette Avenue, Buffalo, NY: Two employees engaged in remedial roofing work on the low slope porch roof were exposed to a fall of approx. 13 ft. because fall protection was not being utilized. Pitch of the roof was approx. 2 in 12. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2019-08-06
Current Penalty 0.0
Initial Penalty 2273.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) On or about 6/11/19, on a roofing remediation jobsite at a house located at 716 Lafayette Avenue, Buffalo, NY: In order to access & exit the front porch roof, an extension ladder was set up from the ground to the porch roof. The siderails of that extension ladder only extended approx. 18 inches above the roof. NO ABATEMENT CERTIFICATION REQUIRED
314248576 0213600 2010-03-17 REMINGTON RAND BUILDING / SWEENEY STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-08
Emphasis L: GUTREH, N: LEAD, S: COMMERCIAL CONSTR, S: LEAD
Case Closed 2010-07-28

Related Activity

Type Complaint
Activity Nr 207400714
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 I02 I
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 H03
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2010-04-20
Abatement Due Date 2010-05-24
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
314102120 0213600 2010-01-27 REMINGTON RAND BUILDING / SWEENEY STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-27
Emphasis L: GUTREH
Case Closed 2010-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2010-05-26
Abatement Due Date 2010-06-01
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2010-05-26
Abatement Due Date 2010-06-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2010-05-26
Abatement Due Date 2010-06-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166337200 2020-04-15 0296 PPP 3371 Harlem Road Rear, Buffalo, NY, 14225
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 562910
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 62888.67
Forgiveness Paid Date 2021-02-12
4947978403 2021-02-07 0296 PPS 3371 Harlem Rd Rear, Cheektowaga, NY, 14225-2011
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 Cheektowaga, ERIE, NY, 14225-2011
Project Congressional District NY-26
Number of Employees 6
NAICS code 541620
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 80350.68
Forgiveness Paid Date 2021-07-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0985849 S.E.G. CONSTRUCTION, INC. - QTQMSJ3NDLM5 3371 HARLEM RD, CHEEKTOWAGA, NY, 14225-2011
Capabilities Statement Link -
Phone Number 716-602-9105
Fax Number -
E-mail Address Stacy@segconstructioninc.com
WWW Page www.segconstructioninc.com
E-Commerce Website https://www.segconstructioninc.com
Contact Person STACY GNACINSKI
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 558M9
Year Established 2007
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Abatement, Asbestos, Lead, Environmental remediation, Mold
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name STACY Gnacinski
Role pres

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $500,000
Description Construction Bonding Level (aggregate)
Level $500,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State