Search icon

RICHARD H. LUTZ BUILDING & MECHANICAL, INC.

Company Details

Name: RICHARD H. LUTZ BUILDING & MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2001 (24 years ago)
Entity Number: 2666566
ZIP code: 13360
County: Hamilton
Place of Formation: New York
Principal Address: 163 RTE 28, INLET, NY, United States, 13360
Address: PO BOX 388, INLET, NY, United States, 13360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 388, INLET, NY, United States, 13360

Chief Executive Officer

Name Role Address
RICHARD H LUTZ Chief Executive Officer 163 RTE 28, INLET, NY, United States, 13360

History

Start date End date Type Value
2005-10-04 2007-08-06 Address 171 RT 28, INLET, NY, 13360, 0388, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-08-06 Address 171 RT 28, INLET, NY, 13360, 0388, USA (Type of address: Principal Executive Office)
2003-07-25 2005-10-04 Address 62 RT 28, INLET, NY, 13360, 0388, USA (Type of address: Chief Executive Officer)
2003-07-25 2005-10-04 Address 62 RT 28, INLET, NY, 13360, 0388, USA (Type of address: Principal Executive Office)
2001-08-01 2003-07-25 Address P.O. BOX 388, INLET, NY, 13360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828060170 2019-08-28 BIENNIAL STATEMENT 2019-08-01
170809006274 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150803006682 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006616 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110816002243 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090728002341 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070806002663 2007-08-06 BIENNIAL STATEMENT 2007-08-01
051004002540 2005-10-04 BIENNIAL STATEMENT 2005-08-01
050120000304 2005-01-20 CERTIFICATE OF AMENDMENT 2005-01-20
030725002546 2003-07-25 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3530337305 2020-04-29 0248 PPP PO Box 388, 163 Route 28, INLET, NY, 13360
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address INLET, HAMILTON, NY, 13360-0051
Project Congressional District NY-21
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98165.14
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2056324 Intrastate Non-Hazmat 2024-02-15 1253 2023 2 1 Private(Property)
Legal Name RICHARD H LUTZ BUILDING & MECHANICAL INC
DBA Name -
Physical Address 163 RT 28, INLET, NY, 13360, US
Mailing Address PO BOX 388, INLET, NY, 13360, US
Phone (315) 357-3442
Fax -
E-mail RHLUTZ@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 7.5
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 1

Inspections

Unique report number of the inspection SPB3020232
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 18528MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1GD321CG6FZ547036
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-09
Code of the violation 393100CC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Cargo - Cargo not secured against shifting
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-09
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-10-09
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State