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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
611403889
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
574735.00
Total Face Value Of Loan:
574735.00

OSHA's Inspections within Industry

Inspection Summary

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

Inspection Summary

Date:
2012-02-27
Type:
Planned
Address:
1 COLLEGE CIRCLE, MONROE RESIDENCE HALL, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-25
Type:
Planned
Address:
1000 SOUTH MAIN STREET, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-04
Type:
Planned
Address:
7376 ROUTE 31, LYONS, NY, 14489
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-27
Type:
Planned
Address:
46 W. MAIN STREET, FRIENDSHIP, NY, 14739
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
574735
Current Approval Amount:
574735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
578534.64

Date of last update: 30 Mar 2025

Sources: New York Secretary of State