Search icon

KENRICK MAINTENANCE CORPORATION

Company Details

Name: KENRICK MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (32 years ago)
Entity Number: 1675544
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1475 NORTH WINTON ROAD, ROCHESTER, NY, United States, 14609
Principal Address: 1475 WINTON ROAD NORTH, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1475 NORTH WINTON ROAD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
RICHARD K. AIKENS, PRESIDENT Chief Executive Officer 1475 WINTON ROAD NORTH, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2010-02-22 2010-12-03 Name KENRICK CONSTRUCTION, INC.
1992-10-26 2010-02-22 Name KENRICK MAINTENANCE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
101203000039 2010-12-03 CERTIFICATE OF AMENDMENT 2010-12-03
100222000110 2010-02-22 CERTIFICATE OF AMENDMENT 2010-02-22
981118002220 1998-11-18 BIENNIAL STATEMENT 1998-10-01
961105002018 1996-11-05 BIENNIAL STATEMENT 1996-10-01
931007002007 1993-10-07 BIENNIAL STATEMENT 1993-10-01
921026000416 1992-10-26 CERTIFICATE OF INCORPORATION 1992-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339892200 0213600 2014-08-08 291 HIDDEN VALLEY ROAD, GATES, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-08-15
Emphasis L: FALL, P: FALL
Case Closed 2014-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2014-08-19
Current Penalty 1150.0
Initial Penalty 2000.0
Final Order 2014-09-12
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) On or about 08/08/14 at 291 Hidden Valley Road, Gates, New York; employer failed to protect employee against fall hazards while installing roofing shingles, near the rear peak adjacent to the sky light, at an estimated height of not more than 30 feet at the peak or 20 feet at the eave and with an 8/12" pitch. Two slide guards were installed on lower portion of the roof and two near the rake edge of the adjacent roof. b) On or about 08/08/14 at 291 Hidden Valley Road, Gates, New York; employer failed to protect two employees from fall hazards when they were removing old shingles and other debris from the front side roof at an estimated height of 20 feet at the eave and not more than 30 feet at the peak with an 8/12" pitch. One slide guard was installed at the eave and two slide guards were installed near the rake edge of the adjacent roof. c) On or about 08/08/14 at 291 Hidden Valley Road, Gates, New York; employer failed to protect two employees from fall hazards at an estimated height of 25 feet when they were involved in throwing debris into a dumpster located at grade. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2014-08-19
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2014-09-12
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where (a) portable ladder(s) was/were used for access to an upper level landing surface and the ladder's length did not allow the ladder side rails to extend at least 3 feet (0.9 m) above the upper landing surface being accessed, the ladder was not secured at its top to a rigid support that will not deflect, and/or a grasping device was not provided to assist employees in mounting and dismounting the ladder. a) On or about 08/08/14 at 291 Hidden Valley Road, Gates, New York; employer failed to protect employee against fall hazards while climbing a ladder which extended only an estimated 20 inches above the roof line and was not secured and did not have a grasping device to assist employees. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738408708 2021-04-09 0219 PPS 3495 Winton Pl Ste D4, Rochester, NY, 14623-2803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71910
Loan Approval Amount (current) 71910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2803
Project Congressional District NY-25
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72306
Forgiveness Paid Date 2021-11-03
8735627109 2020-04-15 0219 PPP 3495 WINTON PL BLDG D4, ROCHESTER, NY, 14623-2816
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78539
Loan Approval Amount (current) 78539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2816
Project Congressional District NY-25
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 79251.23
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2062493 Intrastate Non-Hazmat 2025-03-21 4898 2025 1 1 CONSTRUCTION
Legal Name KENRICK MAINTENANCE CORPORATION
DBA Name -
Physical Address 3495 WINTON PLACE - BLDG D - STE 4, ROCHESTER, NY, 14623, US
Mailing Address 3495 WINTON PLACE - BLDG D - STE 4, ROCHESTER, NY, 14623, US
Phone (585) 424-1080
Fax -
E-mail BLUU@KENRICKFIRST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State