Search icon

APPARENT CHOICE ELECTRICAL CONSTRUCTION CORP.

Company Details

Name: APPARENT CHOICE ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887188
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3976 SENECA STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EDWARD J. SNYDER, ATTORNEY AT LAW DOS Process Agent 3976 SENECA STREET, WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
091209000565 2009-12-09 CERTIFICATE OF INCORPORATION 2009-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343339263 0213600 2018-07-19 4927 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2018-09-12
Current Penalty 1201.5
Initial Penalty 1602.0
Final Order 2018-10-04
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) On or about 7/19/18, at the mechanical room area of the site, Williamsville, NY. Panel HV-1 of 480/277 Volt; 200 Amp did not have the cover plate installed. Employees were exposed to shock by accidental contact. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 I02 III
Issuance Date 2018-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(iii): Entrances to rooms and other guarded locations containing exposed live parts operating at 600 volts, nominal, or less were not marked with conspicuous warning signs forbidding unqualified persons to enter: a) On or about 7/19/18, at mechanical room area of the site, Williamsville, NY. Entrance to mechanical room, where Panel HV-1 of 480/277 Volt, 200 Amp did not have the cover plate, was not posted with conspicuous warning signs. NO ABATEMENT CERTIFICATION REQUIRED
341509545 0213600 2016-05-20 40 CURTWRIGHT DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-05-20
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2016-07-28
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) On or about 5/20/16, at the main panel area of the site, Williamsville, NY. Employee, putting a clamp on the conduits on the top of the main electrical panel, was not protected from hazard. Employee was exposed to fall of 8 feet. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2016-07-28
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) On or about 5/20/16, at the main panel area of the site, Williamsville, NY. Employee used the top step of a 6-foot step ladder to get to the top of the 8-foot power panel. Employee was exposed to fall of 6 feet. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3495838509 2021-02-24 0296 PPS 2375 Blakeley Rd, South Wales, NY, 14139-9522
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314000
Loan Approval Amount (current) 314000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Wales, ERIE, NY, 14139-9522
Project Congressional District NY-23
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 317183.01
Forgiveness Paid Date 2022-03-03
4987647200 2020-04-27 0296 PPP PO Box 863, East Aurora, NY, 14052-0863
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314000
Loan Approval Amount (current) 314000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-0863
Project Congressional District NY-23
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 317931.45
Forgiveness Paid Date 2021-08-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State