Search icon

GENESEE BUILDING RESTORATION, INC.

Company Details

Name: GENESEE BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1992 (33 years ago)
Entity Number: 1608844
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609
Address: 30 W BROAD ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SBJSJVCWHTN6 2024-03-15 946 ATLANTIC AVE, ROCHESTER, NY, 14609, 7534, USA 946 ATLANTIC AVE, ROCHESTER, NY, 14609, 7534, USA

Business Information

Doing Business As GENESEE BUILDING RESTORATION INC
Division Name GENESEE BUILDING RESTORATION
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-03-17
Initial Registration Date 2015-12-14
Entity Start Date 1992-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN MORAN
Role VICE PRESIDENT
Address 946 ATLANTIC AVE, ROCHESTER, NY, 14609, USA
Government Business
Title PRIMARY POC
Name BRIAN MORAN
Role VICE PRESIDENT
Address 946 ATLANTIC AVE, ROCHESTER, NY, 14609, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HYP9 Active Non-Manufacturer 2015-12-18 2024-03-15 2028-03-17 2024-03-15

Contact Information

POC BRIAN MORAN
Phone +1 585-527-8020
Address 946 ATLANTIC AVE, ROCHESTER, NY, 14609 7534, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RENEE B MORAN Chief Executive Officer 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
JOHN NACCA ESQ DOS Process Agent 30 W BROAD ST, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2013-12-10 2020-10-14 Address 30 W BROAD ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-10-18 2013-12-10 Address 16 WEST MAIN STREET, SUITE 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1998-02-20 2013-12-10 Address 108 COLVIN ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1998-02-20 2013-12-10 Address 108 COLVIN ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-02-20 Address 108 COLVIN STREET, P.O. BOX 11004, ROCHESTER, NY, 14611, 0001, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-02-20 Address 108 COLVIN STREET, P.O. BOX 11004, ROCHESTER, NY, 14611, 0001, USA (Type of address: Principal Executive Office)
1992-02-05 1999-10-18 Address 400 ANDREWS STREET, SUITE 210, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201014060642 2020-10-14 BIENNIAL STATEMENT 2020-02-01
140325002335 2014-03-25 BIENNIAL STATEMENT 2014-02-01
131210002033 2013-12-10 BIENNIAL STATEMENT 2012-02-01
060316002315 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040205002033 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020201002439 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000308002438 2000-03-08 BIENNIAL STATEMENT 2000-02-01
991018000683 1999-10-18 CERTIFICATE OF AMENDMENT 1999-10-18
980220002268 1998-02-20 BIENNIAL STATEMENT 1998-02-01
940426002540 1994-04-26 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340124346 0213600 2014-12-02 42 SOUTH WASHINGTON STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-12-02
Emphasis L: GUTREH, P: GUTREH
Case Closed 2015-02-26

Related Activity

Type Inspection
Activity Nr 1011819
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2015-02-19
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-03-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.252(a): An enclosed chute of wood, or equivalent material, was not used where materials were dropped more than 20 feet to points lying outside the exterior walls of the building(s): (a) On or about 12/02/14, at the Bevier Memorial Building, under renovation, located on 42 South Washington Street, in Rochester, New York, employees removing bricks from the exterior wall 24 feet above ground level did not use a chute or equivalent method to dispose of the bricks. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C03
Issuance Date 2015-02-19
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-03-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(c)(3): The employer did not barricade the area to which objects could fall, did not prohibit employees from entering the barricaded area: (a) On or about 12/02/14, at the Bevier Memorial Building, under renovation, located on 42 South Washington Street, in Rochester, New York, employees were exposed to falling objects (bricks) being tossed into a dumpster at ground level from an aerial lift. The employer did not provide a barrier to keep employees away from the work area where bricks were being tossed from the lift. NO ABATEMENT CERTIFICATION REQUIRED
315502211 0213600 2011-07-19 100 EAST HENRIETTA ROAD, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-19
Emphasis L: FALL
Case Closed 2011-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2011-07-28
Abatement Due Date 2011-07-19
Current Penalty 2167.0
Initial Penalty 2167.0
Nr Instances 1
Nr Exposed 1
Gravity 05
312400518 0213600 2008-07-22 600 PARDEE ROAD, ROCHESTER, NY, 14609
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-22
Case Closed 2008-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-07-25
Abatement Due Date 2008-07-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
108659723 0213600 1992-08-05 GROVELAND CORRECTIONAL FACILITY, SONYEA, NY, 14556
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-05
Case Closed 1992-10-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1992-08-28
Abatement Due Date 1992-09-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-08-28
Abatement Due Date 1992-09-08
Nr Instances 1
Nr Exposed 2
Gravity 01
106879711 0213600 1992-07-31 AVERILL STREET AND PEARL STREET, ROCHESTER, NY, 14607
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-07-31
Case Closed 1992-12-11

Related Activity

Type Referral
Activity Nr 901215186
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-08-28
Abatement Due Date 1992-09-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-08-28
Abatement Due Date 1992-09-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1992-08-28
Abatement Due Date 1992-09-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-08-28
Abatement Due Date 1992-09-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9714577102 2020-04-15 0219 PPP 946 Atlantic Avenue, Rochester, NY, 14609
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) 100985
Loan Approval Amount (current) 100985
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 Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102224.49
Forgiveness Paid Date 2021-07-14
3738738400 2021-02-05 0219 PPS 946 Atlantic Ave, Rochester, NY, 14609-7534
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98260
Loan Approval Amount (current) 98260
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 Rochester, MONROE, NY, 14609-7534
Project Congressional District NY-25
Number of Employees 13
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99509.11
Forgiveness Paid Date 2022-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State