Search icon

REDMAN CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDMAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1992 (33 years ago)
Entity Number: 1642865
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 6565 REDMAN ROAD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT AREND Chief Executive Officer PO BOX 154, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6565 REDMAN ROAD, BROCKPORT, NY, United States, 14420

Form 5500 Series

Employer Identification Number (EIN):
161419456
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-29 2018-09-05 Address 6565 REDMAN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1998-06-08 2010-06-29 Address PO BOX 657, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1996-06-27 2018-09-05 Address 6565 REDMAN RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-09-09 1996-06-27 Address 2068 REED ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-09-09 2018-09-05 Address 6565 REDMAN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180905002007 2018-09-05 BIENNIAL STATEMENT 2018-06-01
100629002739 2010-06-29 BIENNIAL STATEMENT 2010-06-01
060607002402 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040713002179 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020612002524 2002-06-12 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
259700.00
Total Face Value Of Loan:
259700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-26
Type:
Planned
Address:
COLLETT RD COLLETT WOODS TOWNHOMES, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-19
Type:
Prog Related
Address:
3595 STATE SCHOOL ROAD, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-22
Type:
Accident
Address:
4061 BUFFALO ROAD, OGDEN, NY, 14559
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259700
Current Approval Amount:
259700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261578.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 637-2336
Add Date:
2003-11-24
Operation Classification:
CONSTRUCTION DRIVER
power Units:
6
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State