Search icon

CTS CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CTS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1965 (60 years ago)
Entity Number: 810525
ZIP code: 14227
County: Erie
Address: 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FRONCKOWIAK Chief Executive Officer 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
CTS CONTRACTING INC. DOS Process Agent 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Form 5500 Series

Employer Identification Number (EIN):
160918822
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-23 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-23 2024-12-06 Address 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2009-04-13 2024-12-06 Address 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1999-04-23 2009-04-13 Address 320 CRABAPPLE LN, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1993-08-06 2021-04-23 Address 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206001376 2024-12-05 CERTIFICATE OF MERGER 2024-12-31
210423060108 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190411060135 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007023 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006044 2015-04-02 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
270225.00
Total Face Value Of Loan:
270225.00
Date:
2020-04-11
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:
298300.00
Total Face Value Of Loan:
298300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-06
Type:
Prog Related
Address:
1965 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298300
Current Approval Amount:
298300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299999.9
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270225
Current Approval Amount:
270225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
272223.92

Motor Carrier Census

DBA Name:
CTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 668-4512
Add Date:
2003-06-30
Operation Classification:
Private(Property)
power Units:
11
Drivers:
5
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State