Search icon

VRD DECORATING, INC.

Company Details

Name: VRD DECORATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1143922
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 427 LATTA RD, ROCHESTER, NY, United States, 14612

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
VRD DECORATING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161294002 2024-05-23 VRD DECORATING INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5856479280
Plan sponsor’s address 427 LATTA ROAD, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing EDWARD ROJAS
VRD DECORATING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161294002 2023-04-13 VRD DECORATING INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5856479280
Plan sponsor’s address 427 LATTA ROAD, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing EDWARD ROJAS
VRD DECORATING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161294002 2022-06-20 VRD DECORATING INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5856479280
Plan sponsor’s address 427 LATTA ROAD, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
VRD DECORATING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161294002 2021-05-10 VRD DECORATING INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5856479280
Plan sponsor’s address 427 LATTA ROAD, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EDWARD ROJAS
VRD DECORATING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161294002 2020-05-28 VRD DECORATING INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5856479280
Plan sponsor’s address 427 LATTA ROAD, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
VINCENT R DIRAIMO Chief Executive Officer 427 LATTA RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
VINCENT R DIRAIMO DOS Process Agent 427 LATTA RD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1987-02-11 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-11 2014-12-12 Address 71 MOTPELIER CIRCLE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170424002010 2017-04-24 BIENNIAL STATEMENT 2017-02-01
141212002017 2014-12-12 BIENNIAL STATEMENT 2013-02-01
B456385-3 1987-02-11 CERTIFICATE OF INCORPORATION 1987-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340897263 0213600 2015-09-03 8270 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-09-03
Emphasis L: FALL, P: FALL
Case Closed 2016-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-09-21
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-10-07
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 9/3/15, at the roof area of the site, East Amherst, NY. Employees, standing on the parapet wall and I-beams; setting wood posts and plastic sheets, were not protected by the above-mentioned fall protection system(s). Employees were exposed to fall of 24 feet. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2015-09-21
Abatement Due Date 2015-10-22
Current Penalty 800.0
Initial Penalty 1200.0
Final Order 2015-10-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(2): The employer did not assure that each employee exposed to fall hazards was trained by a competent person qualified in the areas specified in 29 CFR 1926.503 (a)(2)(i) through (viii): a) On or about 9/3/15, at the site of East Amherst, NY, Employees were not trained to recognize the fall hazard by a competent person; that resulted in two employees standing on the parapet wall and I-beams, exposing to fall of 24 feet. ABATEMENT CERTIFICATION REQUIRED
310858774 0213600 2007-02-22 BARILLA PROJECT ROUTES 5 & 20, AVON, NY, 14414
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-02-23
Case Closed 2008-02-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2007-03-23
Abatement Due Date 2007-04-10
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-03-23
Abatement Due Date 2007-04-10
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 2007-03-23
Abatement Due Date 2007-03-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-03-23
Abatement Due Date 2007-03-28
Current Penalty 260.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2007-03-23
Abatement Due Date 2007-03-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-03-23
Abatement Due Date 2007-03-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-03-23
Abatement Due Date 2007-03-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
307910695 0213600 2004-07-22 WEBSTER TOWNE CENTER, HOLT ROAD, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-22
Case Closed 2004-08-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-08-03
Abatement Due Date 2004-08-06
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-08-03
Abatement Due Date 2004-08-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2004-08-03
Abatement Due Date 2004-08-06
Nr Instances 1
Nr Exposed 1
Gravity 01
307843144 0213600 2004-06-23 4245 EAST AVENUE, ROCHESTER, NY, 14618
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-23
Case Closed 2004-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-05
Abatement Due Date 2004-09-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A02
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8534637203 2020-04-28 0219 PPP 427 Latta Rd, Rochester, NY, 14612-4886
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187200
Loan Approval Amount (current) 187200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-4886
Project Congressional District NY-25
Number of Employees 22
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 189363.2
Forgiveness Paid Date 2021-06-28
7009178505 2021-03-05 0219 PPS 427 Latta Rd, Rochester, NY, 14612-4886
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154625
Loan Approval Amount (current) 154625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-4886
Project Congressional District NY-25
Number of Employees 16
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 156145.48
Forgiveness Paid Date 2022-03-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State