Search icon

KIRST CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIRST CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1976 (49 years ago)
Entity Number: 405357
ZIP code: 14110
County: Erie
Place of Formation: New York
Address: 7170 Boston State Road, P.O. Box 7170, North Boston, NY, United States, 14110
Principal Address: 7170 BOSTON STATE RD., NORTH BOSTON, NY, United States, 14110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CAVALL LAW FIRM PLLC DOS Process Agent 7170 Boston State Road, P.O. Box 7170, North Boston, NY, United States, 14110

Chief Executive Officer

Name Role Address
CARRIE BAKER Chief Executive Officer 7170 BOSTON STATE ROAD, P.O. BOX 171, NORTH BOSTON, NY, United States, 14110

Form 5500 Series

Employer Identification Number (EIN):
161072450
Plan Year:
2023
Number Of Participants:
38
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 7170 BOSTON STATE ROAD, P.O. BOX 7170, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 7170 BOSTON STATE. RD., PO BOX 171, NORTH BOSTON, NY, 14110, 0171, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 7170 BOSTON STATE ROAD, P.O. BOX 171, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 7170 BOSTON STATE. RD., PO BOX 171, NORTH BOSTON, NY, 14110, 0171, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701037654 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230310001813 2023-03-10 BIENNIAL STATEMENT 2022-07-01
190925060070 2019-09-25 BIENNIAL STATEMENT 2018-07-01
160711006430 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140701006166 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
518600.00
Total Face Value Of Loan:
518600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-19
Type:
Planned
Address:
4979 TRANSIT ROAD, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-17
Type:
Planned
Address:
113 BUFFALO STREET, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-30
Type:
Planned
Address:
300 PARKSIDE AVENUE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-07
Type:
Prog Related
Address:
3500 BASELINE ROAD, GRAND ISLAND, NY, 14072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-06
Type:
Prog Related
Address:
54 CAROLINA STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518600
Current Approval Amount:
518600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524666.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 649-0206
Add Date:
2007-05-10
Operation Classification:
Priv. Pass. (Business)
power Units:
17
Drivers:
20
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State