Search icon

AIIA CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIIA CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (15 years ago)
Entity Number: 4047302
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 130 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER IGNATOVETS Chief Executive Officer 130 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
AIIA CONSTRUCTION COMPANY, INC. DOS Process Agent 130 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2013-02-25 2019-09-17 Address 86 CARRIE MARIE LANE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2013-02-25 2019-09-17 Address 86 CARRIE MARIE LANE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2011-01-26 2019-09-17 Address 86 CARRIE MARIE LANE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061320 2021-03-01 BIENNIAL STATEMENT 2021-01-01
190917060216 2019-09-17 BIENNIAL STATEMENT 2019-01-01
180103007038 2018-01-03 BIENNIAL STATEMENT 2017-01-01
130225006186 2013-02-25 BIENNIAL STATEMENT 2013-01-01
110126000571 2011-01-26 CERTIFICATE OF INCORPORATION 2011-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157767.00
Total Face Value Of Loan:
157767.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
261417.50
Total Face Value Of Loan:
261417.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-30
Type:
Planned
Address:
1436 WEST RIDGE ROAD, ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-10-16
Type:
Planned
Address:
1593 LONG POND ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$261,417.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$263,312.78
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $261,417.5
Jobs Reported:
17
Initial Approval Amount:
$157,767
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$159,638.29
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $157,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State