Search icon

ROCHESTER STRUCTURAL, LLC

Company Details

Name: ROCHESTER STRUCTURAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590083
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 961 LYELL AVE BLDG. 5, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
JUSTIN YELLE DOS Process Agent 961 LYELL AVE BLDG. 5, ROCHESTER, NY, United States, 14606

Agent

Name Role Address
DAVID YELLE Agent 961 LYELL AVE BLDG. 5, ROCHESTER, NY, 14606

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
PETER BOHRER
User ID:
P3288632

Form 5500 Series

Employer Identification Number (EIN):
161597955
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-16 2025-01-07 Address 961 LYELL AVE BLDG. 5, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-09-08 2019-12-16 Address 961 LYELL AVE BLDG. 5, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-09-08 2025-01-07 Address 961 LYELL AVE BLDG. 5, ROCHESTER, NY, 14606, 1956, USA (Type of address: Registered Agent)
2001-01-04 2005-09-08 Address 1238 PITTSFORD MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000834 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104002258 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105060562 2021-01-05 BIENNIAL STATEMENT 2021-01-01
191216060160 2019-12-16 BIENNIAL STATEMENT 2019-01-01
050908000644 2005-09-08 CERTIFICATE OF CHANGE 2005-09-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-14
Type:
Referral
Address:
8103 OAK ORCHARD ROAD, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-03
Type:
Planned
Address:
961 LYELL AVENUE, BUILDING 5, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-01-14
Type:
Planned
Address:
MONROE AVENUE AT ALEXANDER STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-12-18
Type:
Planned
Address:
171 WEIDNER ROAD, EMPIRE BEEF ADDITION, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-12-04
Type:
Complaint
Address:
2530 BROWNCRAFT BOULEVARD, PENNIFIELD, NY, 14526
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
933552
Current Approval Amount:
549146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552094.84
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550000
Current Approval Amount:
550000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553375.34

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2006-01-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State