Search icon

UNILAND CONSTRUCTION CORPORATION

Company Details

Name: UNILAND CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1977 (47 years ago)
Entity Number: 458253
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNILAND CONSTRUCTION CORPORATION DOS Process Agent 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
MICHAEL J MONTANTE Chief Executive Officer 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LBGENBGPS154
CAGE Code:
8W8M8
UEI Expiration Date:
2025-08-14

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2021-02-19

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 100 CORPORATE PKWY, STE:500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 100 CORPORATE PKWY, STE 500, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-06 2023-12-04 Address 100 CORPORATE PKWY, STE:500, AMHERST, NY, 14226, 1295, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003662 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211207000874 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191203060848 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204008124 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151208006099 2015-12-08 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
344965.00
Total Face Value Of Loan:
344965.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-01
Type:
Unprog Rel
Address:
33 GATES CIRCLE, BUFFALO, NY, 14209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-26
Type:
Planned
Address:
1601 AMHERST MANOR DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-12-23
Type:
Planned
Address:
205 CROSSPOINT PARKWAY, GETZVILLE, NY, 14068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-02-11
Type:
Planned
Address:
605 NIAGARA STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-23
Type:
Planned
Address:
285 DELAWARE AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344965
Current Approval Amount:
344965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347422.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State