Search icon

E. C. C. ELECTRICAL CONSTRUCTION CORPORATION

Company Details

Name: E. C. C. ELECTRICAL CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1983 (42 years ago)
Entity Number: 820498
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 105 WAGNER AVENUE, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 WAGNER AVENUE, BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
PAUL M. GILDEN Chief Executive Officer 105 WAGNER AVENUE, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
2024-11-01 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-24 2011-05-11 Address 3967 MAIN STREET, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-03-24 2011-05-11 Address 3967 MAIN STREET, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
1993-03-24 2011-05-11 Address 3967 MAIN STREET, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1983-02-04 1993-03-24 Address ATTN: PAUL M. GILDEN, 3967 MAIN ST., BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1983-02-04 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150202006077 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006696 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110511003180 2011-05-11 BIENNIAL STATEMENT 2011-02-01
940304002445 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930324002420 1993-03-24 BIENNIAL STATEMENT 1993-02-01
A947966-5 1983-02-04 CERTIFICATE OF INCORPORATION 1983-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964894 0213600 1994-02-15 MEDIA PLAY, 3701 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-02-17
Case Closed 1994-06-09

Related Activity

Type Complaint
Activity Nr 74928060
Safety Yes
Type Complaint
Activity Nr 74927559
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-03-10
Abatement Due Date 1994-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1994-03-10
Abatement Due Date 1994-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-03-10
Abatement Due Date 1994-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 1994-03-10
Abatement Due Date 1994-03-15
Nr Instances 1
Nr Exposed 2
Gravity 01
114096779 0213600 1994-02-08 6743 TRANSIT ROAD, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-02-08
Case Closed 1994-06-09

Related Activity

Type Complaint
Activity Nr 74927542
Safety Yes
Type Complaint
Activity Nr 74928052
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1994-03-11
Abatement Due Date 1994-03-16
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1994-03-11
Abatement Due Date 1994-03-16
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1994-03-11
Abatement Due Date 1994-03-16
Nr Instances 1
Nr Exposed 1
Gravity 01
106916331 0213600 1989-04-06 GALLERIA MALL, STORE #B215, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-21
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 4
Gravity 00
106917024 0213600 1989-04-06 GALLERIA MALL, STORE #B215, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1990-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875558801 2021-04-24 0296 PPS 105 Wagner Ave, Buffalo, NY, 14212-2173
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104962
Loan Approval Amount (current) 104962
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14212-2173
Project Congressional District NY-26
Number of Employees 9
NAICS code 238210
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 105698.17
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State