Search icon

KONDOLF CONSTRUCTION, INC.

Company Details

Name: KONDOLF CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4560070
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 50 Webster Road, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 Webster Road, Spencerport, NY, United States, 14559

Chief Executive Officer

Name Role Address
PAUL D KONDOLF Chief Executive Officer 50 WEBSTER ROAD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 50 WEBSTER ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2014-06-12 2024-04-10 Address 363 LAKE ROAD, HAMLIN, NY, 14464, USA (Type of address: Service of Process)
2014-04-10 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-10 2014-06-12 Address 151 WILLOWBROOK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000151 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220131002145 2022-01-31 BIENNIAL STATEMENT 2022-01-31
140612000722 2014-06-12 CERTIFICATE OF CHANGE 2014-06-12
140410010152 2014-04-10 CERTIFICATE OF INCORPORATION 2014-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28946.00
Total Face Value Of Loan:
28946.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-04-30
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:
31250.00
Total Face Value Of Loan:
31250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-04
Type:
Planned
Address:
103 VILLAGE STATION DRIVE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31467.88
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28946
Current Approval Amount:
28946
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29343.2

Date of last update: 25 Mar 2025

Sources: New York Secretary of State