Search icon

HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC

Company Details

Name: HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2001 (23 years ago)
Entity Number: 2712495
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 101 Victor Heights Parkway, Victor, NY, United States, 14564

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2023 611403889 2024-06-05 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing TED HOLDSWORTH
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2022 611403889 2023-08-21 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing TED HOLDSWORTH
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2021 611403889 2022-06-20 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing TED HOLDSWORTH
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2020 611403889 2021-07-26 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing TED HOLDSWORTH
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2019 611403889 2020-08-20 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing ROBERT KLIMOWSKI
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2018 611403889 2019-07-09 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ROBERT KLIMOWSKI
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2017 611403889 2018-07-19 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ROBERT KLIMOWSKI
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2016 611403889 2017-04-12 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing ROBERT KLIMOWSKI
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2015 611403889 2016-06-24 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing ROBERT KLIMOWSKI
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC RETIREMENT SAVINGS PLAN 2014 611403889 2015-09-08 HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 237990
Sponsor’s telephone number 5859244800
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing ROBERT KLIMOWSKI

DOS Process Agent

Name Role Address
HOLDSWORTH KLIMOWSKI CONSTRUCTION, LLC DOS Process Agent 101 Victor Heights Parkway, Victor, NY, United States, 14564

History

Start date End date Type Value
2014-01-17 2023-12-01 Address 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2007-12-03 2007-12-14 Name HOLDSWORTH-KLIMOWSKI CONSTRUCTION, LLC
2001-12-27 2007-12-03 Name HORNING CONSTRUCTION, LLC
2001-12-27 2014-01-17 Address 51 GOODWAY DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037685 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201004507 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062472 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007143 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006944 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140117002073 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120406002641 2012-04-06 BIENNIAL STATEMENT 2011-12-01
091208002999 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071214000778 2007-12-14 CERTIFICATE OF AMENDMENT 2007-12-14
071211002065 2007-12-11 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346026529 0213600 2022-06-14 8103 OAK ORCHARD ROAD, BATAVIA, NY, 14020
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-06-14
Emphasis L: FALL
Case Closed 2022-09-29

Related Activity

Type Inspection
Activity Nr 1602645
Safety Yes
332429257 0213600 2012-02-27 1 COLLEGE CIRCLE, MONROE RESIDENCE HALL, GENESEO, NY, 14454
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-27
Emphasis L: FALL, L: GUTREH
Case Closed 2012-02-27
315350009 0213600 2011-02-25 1000 SOUTH MAIN STREET, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-25
Case Closed 2011-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 B
Issuance Date 2011-03-28
Abatement Due Date 2011-03-31
Current Penalty 1606.0
Initial Penalty 1606.0
Contest Date 2011-04-19
Final Order 2011-10-26
Nr Instances 1
Nr Exposed 1
Gravity 01
314350208 0215800 2011-02-04 7376 ROUTE 31, LYONS, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-04
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2011-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2011-02-23
Abatement Due Date 2011-02-28
Current Penalty 2000.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2011-02-23
Abatement Due Date 2011-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01
314530213 0213600 2010-05-27 46 W. MAIN STREET, FRIENDSHIP, NY, 14739
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-27
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE
Case Closed 2013-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2010-07-21
Final Order 2010-10-27
Nr Instances 1
Nr Exposed 1
Gravity 02
314337650 0213600 2010-04-09 601 ELMWOOD AVENUE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-09
Case Closed 2010-04-09
311783070 0213600 2008-02-19 1777 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Case Closed 2009-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-04-10
Abatement Due Date 2008-04-15
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-05-01
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-04-10
Abatement Due Date 2008-04-15
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-05-01
Final Order 2008-10-29
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
6543568608 2021-03-23 0219 PPS 101 Victor Heights Pkwy, Victor, NY, 14564-8938
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574735
Loan Approval Amount (current) 574735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8938
Project Congressional District NY-24
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578534.64
Forgiveness Paid Date 2021-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State