Search icon

WNY FIRST CHOICE CONSTRUCTION INC.

Company Details

Name: WNY FIRST CHOICE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4556113
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 3080 Southpark Ave, Lackawanna, NY, United States, 14218
Principal Address: 5189 Bussendorfer, Orchard Park, NY 14127, Orchard Park, NY, United States, 14127

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
WNY FIRST CHOICE CONSTRUCTION 401 (K) PROFIT SHARING PLAN & TRUST 2019 465303195 2020-07-31 WNY FIRST CHOICE CONSTRUCTION INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Plan sponsor’s address 3080 S PARK AVE, LACKAWANNA, NY, 142183110

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing THERESA OERTLY
WNY FIRST CHOICE CONSTRUCTION 2018 465303195 2019-10-16 WNY FIRST CHOICE CONSTRUCTION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7163928300
Plan sponsor’s address 184 MILNOR AVE, LACKAWANNA, NY, 142183539

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing THERESA OERTLY

DOS Process Agent

Name Role Address
WNY FIRST CHOICE CONSTRUCTION INC DOS Process Agent 3080 Southpark Ave, Lackawanna, NY, United States, 14218

Chief Executive Officer

Name Role Address
ALLAN KRYTUS Chief Executive Officer 3080 SOUTHPARK AVE, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2024-09-16 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-03 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-03 2024-09-16 Address 36 THORNDALE AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916000431 2024-09-16 BIENNIAL STATEMENT 2024-09-16
140403010196 2014-04-03 CERTIFICATE OF INCORPORATION 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2798138307 2021-01-21 0296 PPS 3080 S Park Ave, Lackawanna, NY, 14218-3110
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70167
Loan Approval Amount (current) 70167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-3110
Project Congressional District NY-23
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70732.18
Forgiveness Paid Date 2021-11-16
1920597200 2020-04-15 0296 PPP 3080 South Park Avenue, LACKAWANNA, NY, 14218
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70100
Loan Approval Amount (current) 70100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70729.94
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2934771 Intrastate Non-Hazmat 2016-10-03 - - 50072 2 Private(Property)
Legal Name WNY FIRST CHOICE CONSTRUCTION INC
DBA Name -
Physical Address 36 THORNDALE AVE , BUFFALO, NY, 14224-1852, US
Mailing Address 36 THORNDALE AVE , BUFFALO, NY, 14224-1852, US
Phone (716) 392-8300
Fax -
E-mail WNYFIRSTCHOICECONSTRUCTION@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: 25 Mar 2025

Sources: New York Secretary of State