Search icon

WELSH CONSTRUCTION INC.

Company Details

Name: WELSH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4359451
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 299 MAIN STREET, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELSH CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 462068488 2023-04-26 WELSH CONSTRUCTION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7169494449
Plan sponsor’s address 1702 CENTER STREET, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing THOMAS WELSH
WELSH CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 462068488 2022-07-13 WELSH CONSTRUCTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7169494449
Plan sponsor’s address 1702 CENTER STREET, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing THOMAS WELSH
WELSH CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 462068488 2021-07-24 WELSH CONSTRUCTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7168603479
Plan sponsor’s address 160 RANSOM RD, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2021-07-24
Name of individual signing THOMAS WELSH
WELSH CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 462068488 2020-05-09 WELSH CONSTRUCTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7169494449
Plan sponsor’s address 299 MAIN ST, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2020-05-09
Name of individual signing THOMAS J WELSH
WELSH CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2018 462068488 2019-04-24 WELSH CONSTRUCTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7169494449
Plan sponsor’s address 299 MAIN ST, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing DAVID V ZIZZI
WELSH CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2017 462068488 2018-07-21 WELSH CONSTRUCTION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7169494449
Plan sponsor’s address 299 MAIN ST, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2018-07-21
Name of individual signing DAVID ZIZZI
WELSH CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2016 462068488 2017-06-06 WELSH CONSTRUCTION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7169494449
Plan sponsor’s address 299 MAIN ST, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing DAVID ZIZZI
WELSH CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2015 462068488 2016-07-20 WELSH CONSTRUCTION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7169494449
Plan sponsor’s address 299 MAIN ST, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing DAVID ZIZZI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 MAIN STREET, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2013-02-12 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130212000818 2013-02-12 CERTIFICATE OF INCORPORATION 2013-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240777207 2020-04-15 0296 PPP 1702 Center Street, East Aurora, NY, 14052
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) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 14052-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35177.29
Forgiveness Paid Date 2021-02-19
5696668305 2021-01-25 0296 PPS 160 Ransom Rd, Lancaster, NY, 14086-9609
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9609
Project Congressional District NY-23
Number of Employees 5
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39067.43
Forgiveness Paid Date 2022-04-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State