Search icon

DANRICH HOMES, INC.

Company Details

Name: DANRICH HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1993 (32 years ago)
Entity Number: 1732957
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 213 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

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
DANRICH HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161439477 2024-05-14 DANRICH HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing JENNIFER OLNEY
DANRICH HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161439477 2023-06-20 DANRICH HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing JENNIFER OLNEY
DANRICH HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161439477 2022-04-13 DANRICH HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing JENNIFER OLNEY
DANRICH HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161439477 2021-06-01 DANRICH HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing DANIEL CATONE
DANRICH HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161439477 2020-06-08 DANRICH HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing DANIEL T CATONE
DANRICH HOMES INC 401 K PROFIT SHARING PLAN TRUST 2018 161439477 2019-04-01 DANRICH HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing DANIEL T CATONE
DANRICH HOMES INC 401 K PROFIT SHARING PLAN TRUST 2017 161439477 2018-04-02 DANRICH HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing DANIEL T CATONE
DANRICH HOMES INC 401 K PROFIT SHARING PLAN TRUST 2016 161439477 2017-05-18 DANRICH HOMES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing DANIEL T CATONE
DANRICH HOMES INC 401 K PROFIT SHARING PLAN TRUST 2015 161439477 2016-05-16 DANRICH HOMES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing DANIEL T CATONE
DANRICH HOMES INC 401 K PROFIT SHARING PLAN TRUST 2014 161439477 2015-05-18 DANRICH HOMES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5852234770
Plan sponsor’s address 213 W COMMERCIAL ST, EAST ROCHESTER, NY, 144452153

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing DANIEL T. CATONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
SHAME M. OLNEY Chief Executive Officer 213 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2011-06-14 2021-06-01 Address 213 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2007-06-08 2011-06-14 Address 6797 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-06-23 2007-06-08 Address 67-97 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-06-23 2011-06-14 Address 6797 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2003-06-23 2011-06-14 Address 6797 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-06-05 2003-06-23 Address 500 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-06-05 2003-06-23 Address 500 PERINTON HILLS OFFICE PRK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-06-05 2003-06-23 Address 500 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-07-01 2001-06-05 Address 500 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1999-07-01 2001-06-05 Address 500 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601061203 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130605006126 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002852 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090611002050 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070608002852 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050808002867 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030623002198 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010605002476 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990701002204 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970602002285 1997-06-02 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306316522 0215800 2004-04-13 6347 OLDPOST ROAD, NAPLES, NY, 14512
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-04-13
Emphasis L: FALL
Case Closed 2004-05-28

Related Activity

Type Referral
Activity Nr 200884989
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-05-13
Abatement Due Date 2004-05-21
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-05-13
Abatement Due Date 2004-05-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-05-13
Abatement Due Date 2004-05-21
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933227104 2020-04-14 0219 PPP 213 West Commercial St, EAST ROCHESTER, NY, 14445-2153
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79400
Loan Approval Amount (current) 79400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST ROCHESTER, MONROE, NY, 14445-2153
Project Congressional District NY-25
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79950.36
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State