Search icon

PICONE CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PICONE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1982 (43 years ago)
Entity Number: 786603
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10995 MAIN STREET, CLARENCE, NY, United States, 14031
Principal Address: 8680 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J PICONE Chief Executive Officer 8680 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10995 MAIN STREET, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
1995-04-21 1998-07-27 Address 8680 MAIN ST, WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Chief Executive Officer)
1995-04-21 2014-11-17 Address 8680 MAIN ST, WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Service of Process)
1993-08-10 1995-04-21 Address 1100 M&T CENTER, THREE FOUNTAIN PLZ, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1982-08-10 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-10 1993-08-10 Address KIRSCHNER & GAGLIONE PC, 1500 LIBERTY BANK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117000002 2014-11-17 CERTIFICATE OF CHANGE 2014-11-17
120905002404 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100826002250 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080731003257 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060731002389 2006-07-31 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2413PPB8021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-03-11
Description:
PICONE ENERGY SYSTEMS, LLC 180 LONG ISLAND AVENUE HOLTSVILLE, NY 11742 631-289-5490 POC: JOE CATALANO
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

USAspending Awards / Financial Assistance

Date:
2010-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
390000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-24
Type:
Planned
Address:
245 NORTH STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-03
Type:
Planned
Address:
GOYA FOODS, 200 SOUTH MAIN STREET, ANGOLA, NY, 14006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-09
Type:
Planned
Address:
GOYA FOODS, 200 SOUTH MAIN STREET, ANGOLA, NY, 14006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-16
Type:
Planned
Address:
245 NORTH STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$372,620
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$377,203.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $372,617
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$1,224,378
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,126
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$410,692.37
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $408,126

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State