Search icon

SCRUFARI CONSTRUCTION COMPANY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCRUFARI CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (9 years ago)
Entity Number: 5050083
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8426 SEVEN SPRINGS ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
C/O THE LIMITED LIABILITY COMPANY DOS Process Agent 8426 SEVEN SPRINGS ROAD, BATAVIA, NY, United States, 14020

Links between entities

Type:
Headquarter of
Company Number:
840328
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DIANA FREY
User ID:
P3316351

Unique Entity ID

Unique Entity ID:
X3GZJ85YNXD7
CAGE Code:
9ZYY9
UEI Expiration Date:
2025-08-29

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2024-08-22

Commercial and government entity program

CAGE number:
0DVE2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-11-21

Contact Information

POC:
GARY S. SANKES

Form 5500 Series

Employer Identification Number (EIN):
161386297
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-22 2018-03-26 Name SCRUFARI CONSTRUCTION, LLC
2016-12-08 2018-03-22 Name MSH ACQUISITION, LLC
2016-12-08 2024-12-02 Address 8426 SEVEN SPRINGS ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003537 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205002900 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201210060449 2020-12-10 BIENNIAL STATEMENT 2020-12-01
201022060368 2020-10-22 BIENNIAL STATEMENT 2018-12-01
180326000460 2018-03-26 CERTIFICATE OF AMENDMENT 2018-03-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR09C0092
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
8032000.00
Base And Exercised Options Value:
8032000.00
Base And All Options Value:
8032000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-28
Description:
D/B COMMUNITY ACTIVITY CENTER (CAC)/DINING FAC AT NIAGARA FALLS ARS, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS
Procurement Instrument Identifier:
W912QR07C0021
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
11577.00
Base And Exercised Options Value:
11577.00
Base And All Options Value:
11577.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-01-07
Description:
WB005 ADD FITNESS ROOM WB006 ADD HOSE BIBB (R00003)
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1519700.00
Total Face Value Of Loan:
1519700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-27
Type:
Prog Other
Address:
33 HIGHLAND PKWY, BUFFALO, NY, 14223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-08
Type:
Planned
Address:
111 GREAT ARROW AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-22
Type:
Planned
Address:
CAVE OF THE WIND PAVILION NIAGARA FALLS STATE PARK, NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-15
Type:
Planned
Address:
2343 WHIRLPOOL STREET, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-20
Type:
Planned
Address:
UNIVERSITY DRIVE, NIAGARA UNIVERSITY, NY, 14109
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$1,519,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,519,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,536,332.27
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $1,519,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-01-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 282-7699
Add Date:
2007-03-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State