Search icon

HEASTER BUILDING RESTORATION, INC.

Company Details

Name: HEASTER BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591558
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 279 BOXART STREET, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEASTER BUILDING RESTORATION, INC. DOS Process Agent 279 BOXART STREET, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
KAMMY SUE HEASTER Chief Executive Officer 279 BOXART STREET, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2015-01-21 2019-01-10 Address 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2014-08-05 2019-01-10 Address 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2014-08-05 2019-01-10 Address 10 PIXLEY INDUSTRAIL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2014-08-05 2015-01-21 Address 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-01-21 2014-08-05 Address 5 COUNTRY VIEW TERR, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2003-01-21 2014-08-05 Address 5 COUNTRY VIEW TERR, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2001-01-08 2014-08-05 Address 5 COUNTRY VIEW TERRACE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060559 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150121006517 2015-01-21 BIENNIAL STATEMENT 2015-01-01
140805002086 2014-08-05 BIENNIAL STATEMENT 2013-01-01
050202002765 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030121002480 2003-01-21 BIENNIAL STATEMENT 2003-01-01
010108000649 2001-01-08 CERTIFICATE OF INCORPORATION 2001-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336193586 0213600 2012-08-08 13 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14614
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-08-08
Emphasis L: GUTREH, L: FALL
Case Closed 2012-09-28

Related Activity

Type Inspection
Activity Nr 618982
Safety Yes
Type Inspection
Activity Nr 618500
Safety Yes
Type Inspection
Activity Nr 563138
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E
Issuance Date 2012-09-27
Abatement Due Date 2012-10-26
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2012-10-01
Final Order 2013-09-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e): Medical evaluation. Using a respirator may place a physiological burden on employees that varies with the type of respirator worn, the job and workplace conditions in which the respirator is used, and the medical status of the employee. Accordingly, this paragraph specifies the minimum requirements for medical evaluation that employers must implement to determine the employee's ability to use a respirator. On or about 08/08/12, in the former Academy Building, located on 13 Fitzhugh Street, in Rochester, New York, employees using respirators were not provided with a medical evaluation prior to its use. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8228097100 2020-04-15 0219 PPP 279 Boxart Street, Rochester, NY, 14612
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146110
Loan Approval Amount (current) 146110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147146.78
Forgiveness Paid Date 2021-01-07
1625998402 2021-02-02 0219 PPS 279 Boxart St, Rochester, NY, 14612-5628
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160205
Loan Approval Amount (current) 160205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-5628
Project Congressional District NY-25
Number of Employees 18
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161521.75
Forgiveness Paid Date 2021-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1514410 Intrastate Non-Hazmat 2020-05-27 10000 2019 4 2 Private(Property)
Legal Name HEASTER BUILDING RESTORATION INC
DBA Name -
Physical Address 279 BOXART ST, ROCHESTER, NY, 14612, US
Mailing Address 279 BOXART ST, ROCHESTER, NY, 14612, US
Phone (585) 235-7180
Fax (585) 235-7184
E-mail KAMMY@HEASTERBUILDING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State