Search icon

LEHMANN CONSTRUCTION, INC.

Company Details

Name: LEHMANN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1991 (34 years ago)
Entity Number: 1542680
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 70 OLD COUNTRY LANE, FAIRPORT, NY, United States, 14450

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
LEHMANN CONSTRUCTION, INC. 401K PLAN 2023 161395054 2024-10-07 LEHMANN CONSTRUCTION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5854640470
Plan sponsor’s address 70 OLD COUNTRY LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing PAULA LEHMAN
Valid signature Filed with authorized/valid electronic signature
LEHMANN CONSTRUCTION, INC. 401K PLAN 2022 161395054 2023-06-21 LEHMANN CONSTRUCTION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5854640470
Plan sponsor’s address 70 OLD COUNTRY LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing PAULA LEHMANN
LEHMANN CONSTRUCTION, INC. 401K PLAN 2021 161395054 2022-10-04 LEHMANN CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5854640470
Plan sponsor’s address 70 OLD COUNTRY LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing PAULA LEHMANN
LEHMANN CONSTRUCTION, INC. 401K PLAN 2020 161395054 2021-07-08 LEHMANN CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5854640470
Plan sponsor’s address 70 OLD COUNTRY LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing PAULA LEHMANN
LEHMANN CONSTRUCTION, INC. 401K PLAN 2019 161395054 2020-09-30 LEHMANN CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5854640470
Plan sponsor’s address 70 OLD COUNTRY LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing PAULA LEHMANN
LEHMANN CONSTRUCTION, INC. 401K PLAN 2018 161395054 2019-10-10 LEHMANN CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5854640470
Plan sponsor’s address 70 OLD COUNTRY LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing PAULA LEHMANN
LEHMANN CONSTRUCTION, INC. 401K PLAN 2017 161395054 2018-10-04 LEHMANN CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5854640470
Plan sponsor’s address 70 OLD COUNTRY LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing PAULA LEHMANN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 OLD COUNTRY LANE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOHN R LEHMANN Chief Executive Officer 70 OLD COUNTRY LANE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1991-04-24 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110615002076 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090501002907 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070507002375 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050523002682 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030403002907 2003-04-03 BIENNIAL STATEMENT 2003-04-01
990426002107 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970506002088 1997-05-06 BIENNIAL STATEMENT 1997-04-01
930920002362 1993-09-20 BIENNIAL STATEMENT 1993-04-01
921208002715 1992-12-08 BIENNIAL STATEMENT 1992-04-01
910424000237 1991-04-24 CERTIFICATE OF INCORPORATION 1991-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342784477 0213600 2017-10-27 421 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-10-27
Emphasis L: GUTREH, P: GUTREH
Case Closed 2018-04-17

Related Activity

Type Inspection
Activity Nr 1278417
Safety Yes
Type Inspection
Activity Nr 1278209
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2018-01-10
Current Penalty 1630.0
Initial Penalty 2670.0
Final Order 2018-01-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: (a) On or about 10/27/17, at the Anthony Memorial Building, under renovation and located on 421 University Avenue in Rochester, New York, a table saw (DeWalt DW744 - S/N: 991695) in use to cut plywood for window furring did not have the saw blade guard attached. NO ABATEMENT CERTIFICATION REQURIED
315502534 0213600 2011-08-01 330 MONROE AVENUE, ROCHESTER, NY, 14607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-01
Case Closed 2012-01-13

Related Activity

Type Referral
Activity Nr 201339074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-08-11
Abatement Due Date 2011-08-16
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
315350330 0213600 2011-03-08 360 MONROE AVNUE, ROCHESTER, NY, 14607
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-08
Emphasis L: FALL, L: LOCALTARG
Case Closed 2011-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2011-03-23
Abatement Due Date 2011-03-08
Current Penalty 600.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-03-23
Abatement Due Date 2011-03-28
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
109947465 0213600 2004-05-17 JEFFERSON ROAD, SOUTHTOWN PLAZA, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-17
Emphasis L: FALL
Case Closed 2004-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
307051680 0213600 2003-10-07 TUESDAY MORNING & SOUTH TOWN PLAZA, HENRIETTA, NY, 14586
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-10-07
Case Closed 2003-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-11-04
Abatement Due Date 2003-10-07
Current Penalty 357.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2003-11-04
Abatement Due Date 2003-11-07
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305232134 0213600 2002-06-03 1150 BUFFALO ROAD, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-03
Emphasis S: CONSTRUCTION
Case Closed 2002-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-07-02
Abatement Due Date 2002-07-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-07-02
Abatement Due Date 2002-07-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9491398301 2021-01-30 0219 PPS 70 Old Country Ln, Fairport, NY, 14450-1102
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127188
Loan Approval Amount (current) 127188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1102
Project Congressional District NY-25
Number of Employees 12
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128791.98
Forgiveness Paid Date 2022-05-12
8726797101 2020-04-15 0219 PPP 70 OLD COUNTRY LN, FAIRPORT, NY, 14450-1102
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153500
Loan Approval Amount (current) 153500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1102
Project Congressional District NY-25
Number of Employees 20
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154516.46
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State