Search icon

R.W. DAKE & CO., INC.

Headquarter

Company Details

Name: R.W. DAKE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1960 (65 years ago)
Entity Number: 130022
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 100 Bluff Drive, East Rochester, NY, United States, 14445
Principal Address: 100 BLUFF DR, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R.W. DAKE & CO., INC., RHODE ISLAND 001771169 RHODE ISLAND
Headquarter of R.W. DAKE & CO., INC., CONNECTICUT 1114800 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R W DAKE & CO INC 401(K) PLAN 2023 160842044 2024-09-26 R. W.DAKE & CO., INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing KENNETH PATTRIDGE
Valid signature Filed with authorized/valid electronic signature
R W DAKE & CO INC 401(K) PLAN 2022 160842044 2023-08-24 R. W.DAKE & CO., INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing GREGORY J. VANGELLOW
R W DAKE & CO INC 401(K) PLAN 2021 160842044 2022-09-02 R. W.DAKE & CO., INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing GREGORY J. VANGELLOW
R W DAKE & CO INC 401(K) PLAN 2020 160842044 2021-07-12 R. W.DAKE & CO., INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing GREGORY J. VANGELLOW
R W DAKE & CO INC 401(K) PLAN 2019 160842044 2020-10-05 R. W.DAKE & CO., INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing GREGORY J. VANGELLOW
R W DAKE & CO INC 401(K) PLAN 2018 160842044 2019-07-19 R. W.DAKE & CO., INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing GREGORY J. VANGELLOW
R W DAKE & CO INC 401(K) PLAN 2017 160842044 2018-06-19 R. W.DAKE & CO., INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing GREGORY J. VANGELLOW
R W DAKE & CO INC 401(K) PLAN 2016 160842044 2017-04-03 R. W.DAKE & CO., INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address PO BOX 70, 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2017-04-03
Name of individual signing GREG VANGELLOW
R W DAKE & CO INC 401(K) PLAN 2015 160842044 2016-04-05 R. W.DAKE & CO., INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address PO BOX 70, 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing GREG VANGELLOW
R W DAKE & CO INC 401(K) PLAN 2014 160842044 2015-04-08 R. W.DAKE & CO., INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-06-15
Business code 238300
Sponsor’s telephone number 5853812500
Plan sponsor’s address PO BOX 70, 100 BLUFF DR, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2015-04-07
Name of individual signing GREG VANGELLOW

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Bluff Drive, East Rochester, NY, United States, 14445

Chief Executive Officer

Name Role Address
GREGORY J VANGELLOW Chief Executive Officer 100 BLUFF DR, EAST ROCHESTER, NY, United States, 14445

Permits

Number Date End date Type Address
M042020296A08 2020-10-22 2020-11-19 REPAIR SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET
M042020296A09 2020-10-22 2020-11-19 REPAIR SIDEWALK WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2025-02-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2024-09-27 2024-09-27 Address 100 BLUFF DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2024-09-24 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 100 BLUFF DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-09-27 Address 100 BLUFF DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-09-27 Address 100 Bluff Drive, East Rochester, NY, 14445, USA (Type of address: Service of Process)
2024-04-30 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927000795 2024-09-24 CERTIFICATE OF AMENDMENT 2024-09-24
240603000731 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220706000486 2022-07-06 BIENNIAL STATEMENT 2022-06-01
200601061422 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190820000443 2019-08-20 CERTIFICATE OF AMENDMENT 2019-08-20
180601006220 2018-06-01 BIENNIAL STATEMENT 2018-06-01
180208000227 2018-02-08 CERTIFICATE OF AMENDMENT 2018-02-08
170913006145 2017-09-13 BIENNIAL STATEMENT 2016-06-01
120604006408 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100628002701 2010-06-28 BIENNIAL STATEMENT 2010-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-20 No data BROADWAY, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk is flush with sealed expansion joints
2020-12-13 No data WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation S/W is flush with sealed expansion joint
2020-11-30 No data WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation container stored
2020-10-29 No data WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation occupy s/w in compliance
2020-10-29 No data BROADWAY, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET No data Street Construction Inspections: Active Department of Transportation work not started

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340047935 0213600 2014-10-29 490 CROSSPOINT PARKWAY, GETZVILLE, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-29
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2014-11-03
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2014-11-21
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about 10/29/14, at the site of Getzville, NY. A power strip, that was rated for household use, was used in a construction site. NO ABATEMENT CERTIFICATION REQUIRED
334702180 0213100 2012-06-14 78 WASHINGTON AVE., SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-06-14
Emphasis L: LOCALTARG
Case Closed 2013-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2012-10-03
Current Penalty 0.0
Initial Penalty 867.0
Contest Date 2012-10-12
Final Order 2013-03-06
Nr Instances 4
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: a) Production Studio, on or about 6/14/2012, four temporary lights were missing their protective covers exposing two R.W. Dake employees to shock and burn hazards while topping off the drywall using a 10 foot Huskey step ladder.
310280409 0213600 2006-09-08 XEROX CORPORATION, BUILDING 216, WEBSTER, NY, 14580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-08
Emphasis L: FALL
Case Closed 2007-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Initial Penalty 1250.0
Contest Date 2006-10-10
Final Order 2007-03-12
Nr Instances 1
Nr Exposed 2
Gravity 03
106910854 0213600 1989-09-01 1665 EAST RIDGE ROAD, IRONDEQUOIT, NY, 14617
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-06
Case Closed 1989-10-17

Related Activity

Type Referral
Activity Nr 901339747
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 06
106917693 0213600 1989-03-21 WALDEN GALLERIA MALL, STORE NO. D117, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-04
Abatement Due Date 1989-04-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-04
Abatement Due Date 1989-04-10
Nr Instances 1
Nr Exposed 2
100862952 0213600 1988-04-26 601 ELMWOOD AVENUE, ROCHESTER, NY, 14642
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-04-26

Related Activity

Type Inspection
Activity Nr 100862051
100862051 0213600 1988-03-31 601 ELMWOOD AVENUE, ROCHESTER, NY, 14642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-31
Case Closed 1988-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-04-11
Abatement Due Date 1988-04-15
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 4
10830651 0213600 1983-10-27 EXCHANGE & COURT STS, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-31
Case Closed 1983-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-11-03
Abatement Due Date 1983-11-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268087102 2020-04-15 0219 PPP 100 Bluff Drive, East Rochester, NY, 14445
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5517990
Loan Approval Amount (current) 5517990
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 East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 267
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5567934.58
Forgiveness Paid Date 2021-06-14
2436138408 2021-02-03 0219 PPS 100 Bluff Dr, East Rochester, NY, 14445-1330
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 East Rochester, MONROE, NY, 14445-1330
Project Congressional District NY-25
Number of Employees 186
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2013534.25
Forgiveness Paid Date 2021-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State