Search icon

TRAMONTANA CONTRACTING CORP.

Company Details

Name: TRAMONTANA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969884
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 202 LAKE ST., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN TRAMONTANA Chief Executive Officer 202 LAKE ST., HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
TRAMONTANA CONTRACTING CORP. DOS Process Agent 202 LAKE ST., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 202 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-07-01 Address 202 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2023-12-21 2023-12-21 Address 202 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-07-01 Address 202 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-12-21 Address 202 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-12-21 Address 202 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2014-07-10 2021-04-26 Address 75 LONG AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2014-07-10 2016-07-27 Address 75 LONG AVE, HAMBURG, NY, USA (Type of address: Principal Executive Office)
2010-07-06 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701034262 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231221003083 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210426060198 2021-04-26 BIENNIAL STATEMENT 2020-07-01
160727006149 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140710006268 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100706000619 2010-07-06 CERTIFICATE OF INCORPORATION 2010-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122537708 2020-05-01 0296 PPP 1375 GROVER RD, EAST AURORA, NY, 14052-9001
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST AURORA, ERIE, NY, 14052-9001
Project Congressional District NY-23
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50989.55
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2541876 Intrastate Non-Hazmat 2021-06-07 32000 2020 2 4 Private(Property)
Legal Name TRAMONTANA CONTRACTING CORP
DBA Name ROOFS BY BRYAN
Physical Address 202 LAKE ST, HAMBURG, NY, 14075, US
Mailing Address 202 LAKE ST, HAMBURG, NY, 14075, US
Phone (716) 955-9225
Fax -
E-mail OFFICEMANAGER@ROOFSBYBRYAN.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: 27 Mar 2025

Sources: New York Secretary of State