Search icon

GREENAUER BLACKTOP, INC.

Company Details

Name: GREENAUER BLACKTOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1983 (42 years ago)
Entity Number: 823978
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 391 FRENCH ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENAUER BLACKTOP 401(K) PLAN 2023 161192277 2024-07-11 GREENAUER BLACKTOP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7168266565
Plan sponsor’s address 391 FRENCH ROAD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing NICK RICE
GREENAUER BLACKTOP 401(K) PLAN 2022 161192277 2023-08-28 GREENAUER BLACKTOP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7168266565
Plan sponsor’s address 391 FRENCH ROAD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing NICK RICE
GREENAUER BLACKTOP 401(K) PLAN 2021 161192277 2023-09-06 GREENAUER BLACKTOP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7168266565
Plan sponsor’s address 391 FRENCH ROAD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing SHIRLEY HORNER
GREENAUER BLACKTOP 401(K) PLAN 2020 161192277 2021-10-12 GREENAUER BLACKTOP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7168266565
Plan sponsor’s address 391 FRENCH ROAD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing HANNAH SHEARING
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing HANNAH SHEARING
GREENAUER BLACKTOP 401(K) PLAN 2019 161192277 2020-07-29 GREENAUER BLACKTOP INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 7168266565
Plan sponsor’s address 391 FRENCH ROAD, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing HANNAH SLADE
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing HANNAH SLADE

Chief Executive Officer

Name Role Address
WILLIAM J MILLER Chief Executive Officer 622 OSTRANDER ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 FRENCH ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2005-03-09 2009-02-18 Address 379 FRENCH ROAD, WEST SENECA, NY, 14224, 1380, USA (Type of address: Chief Executive Officer)
1995-04-10 2005-03-09 Address 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-04-10 2009-02-18 Address 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1995-04-10 2009-02-18 Address 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1983-02-23 1995-04-10 Address 1014 LOSSON RD., CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312002015 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110311003033 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090218002230 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070308002291 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050309002964 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030211002598 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010227002461 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990305002043 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970410002043 1997-04-10 BIENNIAL STATEMENT 1997-02-01
950410002166 1995-04-10 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345436976 0213600 2021-07-23 350 FRIES ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2021-09-17
Current Penalty 1691.0
Initial Penalty 1691.0
Final Order 2021-10-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(e)(4):Units dispensing flammable or combustible liquids were not protected against collision damage: a) On or about 7/23/2021, at the track area of the site, Tonawanda, NY. A 1000-gallon diesel refueling tank was located in the open area where there were construction equipment around the diesel tank. The refueling tank was not protected against collision damage. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 2021-09-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-10-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(g)(11):Each service or refueling area was not provided with at least one fire extinguisher having a rating of not less than 20B:C located so that an extinguisher would be within 75 feet of each pump, dispenser, underground fill pipe opening and lubrication or service center: a) On or about 7/23/2021, at the track area of the site, Tonawanda, NY. A 1000-gallon diesel refueling tank was not provided with at least one fire extinguisher. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1256907209 2020-04-15 0296 PPP 391 French Road, West Seneca, NY, 14224
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) 216500
Loan Approval Amount (current) 216500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218237.93
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State