Search icon

DANRICH HOMES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161439477
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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: Chief Executive Officer)
2003-06-23 2011-06-14 Address 6797 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
79400.00
Total Face Value Of Loan:
79400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-13
Type:
Unprog Rel
Address:
6347 OLDPOST ROAD, NAPLES, NY, 14512
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79400
Current Approval Amount:
79400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79950.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State