Search icon

KOCH BROTHERS CONSTRUCTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KOCH BROTHERS CONSTRUCTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553057
ZIP code: 14445
County: Livingston
Place of Formation: New York
Address: 445 W COMMERCIAL STREET, SUITE 5B, E ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 445 W COMMERCIAL STREET, SUITE 5B, E ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
161593147
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-22 2010-09-20 Address 445 W COMMERCIAL ST STE 5B, E ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2000-09-15 2006-09-22 Address 6503 CLEARY ROAD, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120906006588 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100920002715 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080820002720 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060922002177 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041001002211 2004-10-01 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
184000.00
Total Face Value Of Loan:
184000.00
Date:
2020-04-07
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:
184000.00
Total Face Value Of Loan:
184000.00
Date:
2009-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
280000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-31
Type:
Prog Related
Address:
1753 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-08
Type:
Planned
Address:
250 CREEKHOUSE DRIVE, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$184,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,579.33
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $184,000
Jobs Reported:
15
Initial Approval Amount:
$184,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,955.78
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $183,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State