Search icon

COSTANZA ENTERPRISES, INC.

Company Details

Name: COSTANZA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1980 (44 years ago)
Entity Number: 655642
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, United States, 14424
Principal Address: 14 FRANKLIN ST, STE 800, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSTANZA ENTERPRISES INC 401K PROFIT SHARING PLAN 2009 161152631 2010-06-16 COSTANZA ENTERPRISES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531210
Sponsor’s telephone number 5852323600
Plan sponsor’s address 14 FRANKLIN STREET SUITE 800, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 161152631
Plan administrator’s name COSTANZA ENTERPRISES INC
Plan administrator’s address 14 FRANKLIN STREET SUITE 800, ROCHESTER, NY, 14604
Administrator’s telephone number 5852323600

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing ANDREW COSTANZA

Chief Executive Officer

Name Role Address
JAMES A COSTANZA Chief Executive Officer 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
COSTANZA ENTERPRISES, INC. DOS Process Agent 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-02-23 Address 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2002-10-11 2024-02-23 Address 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1999-11-18 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1998-10-09 2020-10-08 Address 14 FRANKLIN STREET, SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1996-11-06 2002-10-11 Address 14 FRANKLIN ST, STE 800, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1980-10-09 1998-10-09 Address 18 EASTERN BLVD., CANDANDAIGUA, NY, USA (Type of address: Service of Process)
1980-10-09 1999-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240223002137 2024-02-23 BIENNIAL STATEMENT 2024-02-23
201008060349 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181010006256 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161003006855 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006068 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121025006164 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101015003131 2010-10-15 BIENNIAL STATEMENT 2010-10-01
091020000368 2009-10-20 CERTIFICATE OF MERGER 2009-10-20
081001002838 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002717 2006-10-03 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114098445 0213600 2006-08-10 55 RAILROAD STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-14
Emphasis L: FALL
Case Closed 2006-10-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2006-09-25
Abatement Due Date 2006-10-03
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 2006-09-25
Abatement Due Date 2006-10-03
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-09-25
Abatement Due Date 2006-09-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-09-25
Abatement Due Date 2006-09-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-09-25
Abatement Due Date 2006-09-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2006-09-25
Abatement Due Date 2006-09-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-09-25
Abatement Due Date 2006-09-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-09-25
Abatement Due Date 2006-09-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-09-25
Abatement Due Date 2006-10-13
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-09-25
Abatement Due Date 2006-10-13
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-09-25
Abatement Due Date 2006-10-13
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2006-09-25
Abatement Due Date 2006-10-03
Nr Instances 3
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563617705 2020-05-01 0219 PPP 14 Franklin Street, Rochester, NY, 14604
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50273.97
Forgiveness Paid Date 2020-11-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State