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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBGENBGPS154 2024-08-10 100 CORPORATE PKWY, STE 500, BUFFALO, NY, 14226, 1260, USA 100 CORPORATE PKWY STE 500, BUFFALO, NY, 14226, 1260, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-08-15
Initial Registration Date 2021-02-19
Entity Start Date 1977-12-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790
Product and Service Codes Y1EZ, Y1FZ, Y1GZ, Y1JZ, Y1LZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL EVANS
Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, USA
Government Business
Title PRIMARY POC
Name MICHAEL MONTANTE
Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, USA
Title ALTERNATE POC
Name CARL MONTANTE JR
Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, USA
Past Performance
Title PRIMARY POC
Name HEIDI DOBMEIER
Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, USA

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

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)
1995-06-06 2023-12-04 Address 100 CORPORATE PKWY, STE:500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
1995-06-06 2017-12-04 Address 100 CORPORATE PKWY, STE:500, AMHERST, NY, 14226, 1295, USA (Type of address: Principal Executive Office)
1977-12-08 1995-06-06 Address 260 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1977-12-08 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
131211006523 2013-12-11 BIENNIAL STATEMENT 2013-12-01
20120601054 2012-06-01 ASSUMED NAME LLC INITIAL FILING 2012-06-01
120111002555 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091221003003 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080125002577 2008-01-25 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345342158 0213600 2021-06-01 33 GATES CIRCLE, BUFFALO, NY, 14209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-06-01
Emphasis L: FALL
Case Closed 2021-06-01

Related Activity

Type Inspection
Activity Nr 1534213
Safety Yes
344488663 0213600 2019-11-26 1601 AMHERST MANOR DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-11-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2020-02-20
Current Penalty 2925.0
Initial Penalty 2925.0
Final Order 2020-02-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 11/26/19, in the first floor lobby area of the site, Amherst, NY. The plug of a ventilation fan, that was in use, lacked the ground prong. NO ABATEMENT CERTIFICATION REQUIRED
341142263 0213600 2015-12-23 205 CROSSPOINT PARKWAY, GETZVILLE, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-12-23
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-01-20
340391887 0213600 2015-02-11 605 NIAGARA STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-11-27

Related Activity

Type Inspection
Activity Nr 1039267
Safety Yes
Type Inspection
Activity Nr 1039308
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2015-03-18
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2015-03-23
Final Order 2015-09-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about 2/11/15 at the School of Arts Sciences and Education Renovation Project located at D'Youville College, 605 Niagara Street, Buffalo, New York; on the first floor at the temporary power panel, 4"x4" receptacle boxes with pre-punched knockouts were not secured and were hanging by flexible armored cable. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2015-03-18
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2015-03-23
Final Order 2015-09-21
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 2/11/15 at the School of Arts Sciences and Education Renovation Project located at D'Youville College, 605 Niagara Street, Buffalo, New York; extension cords in use for portable power tools were missing ground prongs. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2015-03-18
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2015-03-23
Final Order 2015-09-21
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(b)(2): Working spaces, walkways, and similar locations were not kept clear of cords which created a hazard to employees: a) On or about 2/11/15 at the School of Arts Sciences and Education Renovation Project located at D'Youville College, 605 Niagara Street, Buffalo, New York; extension cords were throughout the first floor corridor (including cords that were not in use) creating tripping hazards. NO ABATEMENT CERTIFICATION REQUIRED
310729058 0213600 2007-01-23 285 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-23
Case Closed 2007-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2007-01-25
Abatement Due Date 2007-01-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310578273 0213600 2006-12-20 77 BROADWAY, BUFFALO, NY, 14203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-12-20
Case Closed 2007-07-24

Related Activity

Type Referral
Activity Nr 201336476
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-04-19
Abatement Due Date 2007-07-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-04-19
Abatement Due Date 2007-07-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-04-19
Abatement Due Date 2007-07-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-04-19
Abatement Due Date 2007-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-04-19
Abatement Due Date 2007-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
308631126 0213600 2005-03-03 2289 MILLERSPORT HIGHWAY, AMHERST, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-03
Case Closed 2005-03-03
308280007 0213600 2004-12-03 500 CROSSPOINT BUSINESS PARK, AMHERST, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-03
Case Closed 2004-12-03
305230294 0213600 2002-05-15 SHERIDAN MEADOWS NORTH, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-05-15
Emphasis S: CONSTRUCTION
Case Closed 2002-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 2002-06-06
Abatement Due Date 2002-06-11
Nr Instances 1
Nr Exposed 1
Gravity 01
304276587 0213600 2001-03-13 125 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2001-03-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-13
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-04-04
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-12-07
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-11-08
Emphasis S: CONSTRUCTION
Case Closed 1999-11-08
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-03-14
Case Closed 1996-04-12

Related Activity

Type Referral
Activity Nr 901211706
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1996-04-05
Abatement Due Date 1996-04-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147467102 2020-04-15 0296 PPP 100 Corporate Parkway, Suite 500, Amherst, NY, 14226
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344965
Loan Approval Amount (current) 344965
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 N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347422.28
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State