Search icon

COLLEGIATE BUILDERS INC.

Company Details

Name: COLLEGIATE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4137860
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 2901 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218
Principal Address: 2901 SOUTH PARK AVE, Lackawanna, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER JABLONSKI Chief Executive Officer 2901 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
CHRISTOPHER JABLONSKI DOS Process Agent 2901 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 2901 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-02-15 Address 2901 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-02-15 Address 2901 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2013-09-10 2021-06-03 Address 3616 ERIC TRAIL, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-02 2021-06-03 Address 3616 ERIC TRAIL, BUFFALO, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215002290 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210603061933 2021-06-03 BIENNIAL STATEMENT 2019-09-01
130910006134 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110902000217 2011-09-02 CERTIFICATE OF INCORPORATION 2011-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343371522 0213600 2018-07-30 1412 UNION ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-30
Emphasis P: FALL, L: FALL
Case Closed 2020-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2018-09-11
Current Penalty 0.0
Initial Penalty 1663.0
Final Order 2018-09-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(6): Scaffolds were erected, used, dismantled, altered, or moved such that they, or any conductive material handled on them, could have come closer than the minimum distances established for specific voltages as set forth in the table in subparagraph (f)(6): a) On or about 7/30/18 at a roof project located at 1412 Union Road, West Seneca, New York; employees removing shingles from the roof of a two story building were working from a roof jack scaffold with the support bracket and platform approximately 1 foot away from the electric service cable. Minimum clearance for 300 volts or less is 3 feet. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2018-09-11
Current Penalty 2217.0
Initial Penalty 2217.0
Final Order 2018-09-28
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) On or about 7/30/18 at a roof project located at 1412 Union Road, West Seneca, New York; employees were replacing shingles on the roof of a two story building. The roof had a 9 in 12 pitch and an eave height of approximately 12 feet. There was no fall protection in use. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108777400 2020-05-06 0296 PPP 2901 South Park, Lackawanna, NY, 14218
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43434.71
Forgiveness Paid Date 2021-05-13
2469658505 2021-02-20 0296 PPS 2901 S Park Ave, Lackawanna, NY, 14218-2455
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-2455
Project Congressional District NY-23
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43302.77
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3440898 Intrastate Non-Hazmat 2022-12-05 - - 2 3 Private(Property)
Legal Name COLLEGIATE BUILDERS INC
DBA Name -
Physical Address 2901 S PARK AVE STE 1, BUFFALO, NY, 14218-2455, US
Mailing Address 2901 S PARK AVE STE 1, BUFFALO, NY, 14218-2455, US
Phone (716) 380-3301
Fax (716) 803-6977
E-mail COLLEGIATEBUILDERS@GMAIL.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: 26 Mar 2025

Sources: New York Secretary of State