Search icon

KOCH BROTHERS CONSTRUCTORS, LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOCH BROTHERS CONSTRUCTORS 401(K) PLAN 2023 161593147 2024-06-06 KOCH BROTHERS CONSTRUCTORS, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-02-01
Business code 236200
Sponsor’s telephone number 5852180306
Plan sponsor’s address 3495 WINTON PLACE, BUILDING A, SUITE 1, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing LYNN LUCAS
KOCH BROTHERS CONSTRUCTORS 401(K) PLAN 2022 161593147 2023-06-16 KOCH BROTHERS CONSTRUCTORS, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-02-01
Business code 236200
Sponsor’s telephone number 5852180306
Plan sponsor’s address 3495 WINTON PLACE, BUILDING A, SUITE 1, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing LYNN LUCAS
KOCH BROTHERS CONSTRUCTORS LLC 401 K PROFIT SHARING PLAN TRUST 2017 161593147 2019-10-30 KOCH BROTHERS CONSTRUCTORS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5859431405
Plan sponsor’s address 3495 WINTON PL STE A1, ROCHESTER, NY, 146232818

Signature of

Role Plan administrator
Date 2019-10-30
Name of individual signing ANDREW KOCH
KOCH BROTHERS CONSTRUCTORS LLC 401 K PROFIT SHARING PLAN TRUST 2015 161593147 2016-07-26 KOCH BROTHERS CONSTRUCTORS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5859431405
Plan sponsor’s address 3495 WINTON PL STE A1, ROCHESTER, NY, 146232818

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing ANDREW KOCH
KOCH BROTHERS CONSTRUCTORS LLC 401 K PROFIT SHARING PLAN TRUST 2014 161593147 2015-07-23 KOCH BROTHERS CONSTRUCTORS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5859431405
Plan sponsor’s address 3495 WINTON PL STE A1, ROCHESTER, NY, 146232818

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing STEPHANIE KOCH
KOCH BROTHERS CONSTRUCTORS LLC 401 K PROFIT SHARING PLAN TRUST 2014 161593147 2015-07-21 KOCH BROTHERS CONSTRUCTORS LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5859431405
Plan sponsor’s address 3495 WINTON PL STE A1, ROCHESTER, NY, 146232818

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing STEPHANIE KOCH
KOCH BROTHERS CONSTRUCTORS LLC 401 K PROFIT SHARING PLAN TRUST 2013 161593147 2014-09-04 KOCH BROTHERS CONSTRUCTORS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5859431405
Plan sponsor’s address 445 W COMMERCIAL ST STE 5B, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing STEPHANIE KOCH
KOCH BROTHERS CONSTRUCTORS, LLC 401(K) PLAN 2012 161593147 2013-09-12 KOCH BROTHERS CONSTRUCTORS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 5852180306
Plan sponsor’s address 445 W. COMMERCIAL STREET, SUITE 5B, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing ANDREW KOCH
KOCH BROTHERS CONSTRUCTORS, LLC 401(K) PLAN 2011 161593147 2012-07-30 KOCH BROTHERS CONSTRUCTORS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 5852180306
Plan sponsor’s address 445 W. COMMERCIAL STREET, SUITE 5B, EAST ROCHESTER, NY, 14445

Plan administrator’s name and address

Administrator’s EIN 161593147
Plan administrator’s name KOCH BROTHERS CONSTRUCTORS, LLC
Plan administrator’s address 445 W. COMMERCIAL STREET, SUITE 5B, EAST ROCHESTER, NY, 14445
Administrator’s telephone number 5852180306

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ANDREW KOCH

DOS Process Agent

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

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
021018002014 2002-10-18 BIENNIAL STATEMENT 2002-09-01
001228000593 2000-12-28 AFFIDAVIT OF PUBLICATION 2000-12-28
001228000587 2000-12-28 AFFIDAVIT OF PUBLICATION 2000-12-28
000915000048 2000-09-15 ARTICLES OF ORGANIZATION 2000-09-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3536235003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KOCH BROTHERS CONSTRUCTORS LLC
Recipient Name Raw KOCH BROTHERS CONSTRUCTORS LLC
Recipient Address 445 WEST COMMERCIAL STREET S, EAST ROCHESTER, MONROE, NEW YORK, 14445-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310280326 0213600 2006-08-31 1753 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-31
Case Closed 2006-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-09-07
Abatement Due Date 2006-09-12
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-09-07
Abatement Due Date 2006-09-12
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106887680 0213600 2005-04-08 250 CREEKHOUSE DRIVE, GREECE, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-08
Emphasis L: FALL
Case Closed 2005-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-06-07
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-06-07
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-06-07
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572058404 2021-02-17 0219 PPS 3495 Winton Pl Ste A1, Rochester, NY, 14623-2818
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184000
Loan Approval Amount (current) 184000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2818
Project Congressional District NY-25
Number of Employees 15
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184955.78
Forgiveness Paid Date 2021-08-27
5125857009 2020-04-05 0219 PPP 3495 Winton Place Bldg A Ste 1, ROCHESTER, NY, 14623-2803
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184000
Loan Approval Amount (current) 184000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
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 19
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185579.33
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State