Search icon

RUSSELL P. LEFROIS BUILDER, INC.

Company Details

Name: RUSSELL P. LEFROIS BUILDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1963 (62 years ago)
Entity Number: 153788
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 1020 Lehigh Station Road, Henrietta, NY, United States, 14467
Principal Address: 1020 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD R LEFROIS DOS Process Agent 1020 Lehigh Station Road, Henrietta, NY, United States, 14467

Chief Executive Officer

Name Role Address
RICHARD R. LEFROIS Chief Executive Officer P O BOX 230, HENRIETTA, NY, United States, 14467

Form 5500 Series

Employer Identification Number (EIN):
160865487
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1020 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, 9369, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address P O BOX 230, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1250
2023-04-20 2023-04-20 Address P O BOX 230, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1250

Filings

Filing Number Date Filed Type Effective Date
250107002251 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230420000805 2023-04-20 BIENNIAL STATEMENT 2023-01-01
210108060215 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190104060626 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170105006173 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1171287.00
Total Face Value Of Loan:
1171287.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-06
Type:
Planned
Address:
280 KENNETH DRIVE, ROCHESTER, NY, 14467
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-04-01
Type:
Planned
Address:
2695 E. HENRIETTA ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-03-13
Type:
Planned
Address:
1565 JEFFERSON ROAD, HENRIETTA, NY, 14667
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-22
Type:
Planned
Address:
900 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-18
Type:
Referral
Address:
299 JEFFERSON ROAD, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1171287
Current Approval Amount:
1171287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1180496.85

Motor Carrier Census

DBA Name:
LEFROIS BUILDERS & DEVELOPERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 334-9756
Add Date:
2007-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State