Search icon

CHRISANNTHA CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHRISANNTHA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (41 years ago)
Entity Number: 973720
ZIP code: 14461
County: Ontario
Place of Formation: New York
Address: 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, United States, 14461
Principal Address: 4661 DEWEY AVE, GORHAM, NY, United States, 14461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, United States, 14461

Chief Executive Officer

Name Role Address
KEVIN C BRAGG Chief Executive Officer 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, United States, 14461

Links between entities

Type:
Headquarter of
Company Number:
F23000002961
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ZAC METCALFE
User ID:
P3267313

Commercial and government entity program

CAGE number:
9VWC8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
ZAC METCALFE

Form 5500 Series

Employer Identification Number (EIN):
161244701
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-02-20 Address 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, 14461, USA (Type of address: Service of Process)
2024-04-03 2024-04-03 Address 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-02-20 Address 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220001793 2025-02-20 BIENNIAL STATEMENT 2025-02-20
240403000775 2024-03-21 CERTIFICATE OF AMENDMENT 2024-03-21
230303000376 2023-03-03 BIENNIAL STATEMENT 2023-02-01
180717000306 2018-07-17 CERTIFICATE OF AMENDMENT 2018-07-17
130204006746 2013-02-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
352741.00
Total Face Value Of Loan:
352741.00
Date:
2020-04-07
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:
369825.00
Total Face Value Of Loan:
369825.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-02
Type:
Planned
Address:
1 MAIN STREET, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-03
Type:
Planned
Address:
FARNSWORTH CHEVROLET, 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-30
Type:
Planned
Address:
E. PARK DRIVE/MACEDON PARKWAY, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-10
Type:
Planned
Address:
4018 ROUTE 5 & 20, HOPEWELL, NY, 12533
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-27
Type:
Planned
Address:
784 COUNTY RT 64, ELMIRA, NY, 14903
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$369,825
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,825
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$371,951.49
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $369,825
Jobs Reported:
35
Initial Approval Amount:
$352,741
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,741
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$355,063.21
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $352,740

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 526-6745
Add Date:
2003-03-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
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