Search icon

TESMER BUILDERS, INC.

Company Details

Name: TESMER BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1973 (52 years ago)
Entity Number: 262335
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8898 TRANSIT RD, EAST AMHERST, NY, United States, 14051
Principal Address: 8898 TRANSIT RD, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TESMER BUILDERS INC 401(K) PROFIT SHARING PLAN &TRUST 2023 161012135 2024-09-17 TESMER BUILDERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 7166092097
Plan sponsor’s address 9695 GOLDEN ASTER COURT, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing LINDA MEYER
Valid signature Filed with authorized/valid electronic signature
TESMER BUILDERS INC 401(K) PROFIT SHARING PLAN &TRUST 2022 161012135 2023-06-15 TESMER BUILDERS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing LINDA MEYER
TESMER BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161012135 2022-08-23 TESMER BUILDERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811420
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 140511896

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing RICHARD TESMER
TESMER BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161012135 2021-07-30 TESMER BUILDERS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 140511896

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing RICHARD TESMER
TESMER BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161012135 2020-05-27 TESMER BUILDERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 140511896

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing RICHARD TESMER
TESMER BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2018 161012135 2019-05-15 TESMER BUILDERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 140511896

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing RICHARD TESMER
TESMER BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2017 161012135 2018-06-19 TESMER BUILDERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 140511896

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing RICHARD TESMER
TESMER BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2016 161012135 2017-07-25 TESMER BUILDERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 140511896

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing RICHARD TESMER
TESMER BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2015 161012135 2016-07-21 TESMER BUILDERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811420
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 140511896

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing RICHARD TESMER
TESMER BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2014 161012135 2015-07-13 TESMER BUILDERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811420
Sponsor’s telephone number 7166898440
Plan sponsor’s address 8898 TRANSIT RD, EAST AMHERST, NY, 140511896

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing RICHARD TESMER

DOS Process Agent

Name Role Address
TESMER BUILDERS, INC. DOS Process Agent 8898 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
PATRICK TESMER Chief Executive Officer 8898 TRANSIT RD, E AMHERST, NY, United States, 14051

Licenses

Number Type End date
31TE0347910 CORPORATE BROKER 2024-10-31
109908308 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 8898 TRANSIT RD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-25 Address 8898 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2020-08-19 2021-05-03 Address 8898 TRANSIT RD, E AMHERST, NY, 14051, USA (Type of address: Service of Process)
2016-11-10 2023-05-25 Address 8898 TRANSIT RD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2010-07-02 2016-11-10 Address 8898 TRANSIT RD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2010-07-02 2020-08-19 Address 8898 TRANSIT RD, E AMHERST, NY, 14051, USA (Type of address: Service of Process)
1973-05-29 2010-07-02 Address 397 COTTONWOOD DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1973-05-29 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230525002628 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210503060699 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200819060433 2020-08-19 BIENNIAL STATEMENT 2019-05-01
170502006314 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161110006045 2016-11-10 BIENNIAL STATEMENT 2015-05-01
130514006238 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110608003036 2011-06-08 BIENNIAL STATEMENT 2011-05-01
100702002673 2010-07-02 BIENNIAL STATEMENT 2009-05-01
C267847-2 1998-12-10 ASSUMED NAME CORP INITIAL FILING 1998-12-10
B724298-4 1988-12-30 CERTIFICATE OF MERGER 1988-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108659426 0213600 1992-08-14 50 N. WOODSIDE LANE, AMHERST, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-14
Case Closed 1992-11-05

Related Activity

Type Referral
Activity Nr 901832162

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-09-23
Abatement Due Date 1992-10-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-23
Abatement Due Date 1992-10-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7676118600 2021-03-24 0296 PPS 8898 Transit Rd, East Amherst, NY, 14051-1873
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85400
Loan Approval Amount (current) 85400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1873
Project Congressional District NY-26
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86525.41
Forgiveness Paid Date 2022-08-11
4965727101 2020-04-13 0296 PPP 8898 TRANSIT Rd, EAST AMHERST, NY, 14051-1873
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85400
Loan Approval Amount (current) 85400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-1873
Project Congressional District NY-26
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86305.47
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146082 Intrastate Non-Hazmat 2003-06-30 - - 2 2 Auth. For Hire, Private(Property)
Legal Name TESMER BUILDERS INC
DBA Name -
Physical Address 8898 TRANSIT RD, EAST AMHERST, NY, 14051, US
Mailing Address 8898 TRANSIT RD, EAST AMHERST, NY, 14051, US
Phone (716) 689-8440
Fax (716) 689-2820
E-mail PATRICKTESMER@ADELPHIA.NET

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: 18 Mar 2025

Sources: New York Secretary of State