Search icon

F. G. RAYBURN MASON CONTRACTORS, INC.

Company Details

Name: F. G. RAYBURN MASON CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1410917
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
FLOYD G. RAYBURN Chief Executive Officer 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161363162
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-09 2014-04-04 Address P.O. BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer)
1993-02-09 2014-04-04 Address 5486 JOHNSON ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1993-02-09 2014-04-04 Address P.O. BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Service of Process)
1990-01-02 1993-02-09 Address PO BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002075 2014-04-04 BIENNIAL STATEMENT 2014-01-01
930209002891 1993-02-09 BIENNIAL STATEMENT 1993-01-01
C091981-2 1990-01-02 CERTIFICATE OF INCORPORATION 1990-01-02

USAspending Awards / Financial Assistance

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:
500000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-28
Type:
Planned
Address:
2657 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-25
Type:
Prog Related
Address:
1612 BUFFALO ROAD, HOPE SCHOOL, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-06
Type:
Prog Related
Address:
1255 PORTLAND AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-27
Type:
Planned
Address:
LINDEN OAKS SOUTH, ROCHESTER, NY, 14625
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-24
Type:
Prog Related
Address:
5275 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
502780.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State