Search icon

PICONE CONSTRUCTION CORPORATION

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
040902002320 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020722002527 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000726002427 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980727002333 1998-07-27 BIENNIAL STATEMENT 1998-08-01
961017000003 1996-10-17 CERTIFICATE OF AMENDMENT 1996-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312400559 0213600 2008-07-24 245 NORTH STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-24
Case Closed 2009-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 2008-09-12
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 2008-09-12
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Contest Date 2008-09-12
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
312241128 0213600 2008-06-03 GOYA FOODS, 200 SOUTH MAIN STREET, ANGOLA, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-03
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-06-03
311688188 0213600 2008-01-09 GOYA FOODS, 200 SOUTH MAIN STREET, ANGOLA, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-09
Case Closed 2008-01-09
311565923 0213600 2007-11-16 245 NORTH STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-06
Case Closed 2007-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833747105 2020-04-13 0296 PPP 10995 Main St, CLARENCE, NY, 14031-1735
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1224378
Loan Approval Amount (current) 408126
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 N
LMI N
Business Age Description Unanswered
Project Address CLARENCE, ERIE, NY, 14031-1735
Project Congressional District NY-23
Number of Employees 28
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 410692.37
Forgiveness Paid Date 2021-02-12
9233388600 2021-03-25 0296 PPS 10995 Main St, Clarence, NY, 14031-1735
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372620
Loan Approval Amount (current) 372620
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1735
Project Congressional District NY-23
Number of Employees 27
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 377203.74
Forgiveness Paid Date 2022-07-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State