Search icon

MODERN HOME CONTRACTORS, INC.

Company Details

Name: MODERN HOME CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847695
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 255 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAUL W. MARTIN, ESQ DOS Process Agent 255 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
021219000674 2002-12-19 CERTIFICATE OF INCORPORATION 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337932610 0215800 2012-12-19 8240 CHIFFON PARK, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-12-19
Emphasis L: FALL, P: FALL
Case Closed 2013-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-01-04
Current Penalty 714.0
Initial Penalty 1020.0
Final Order 2013-01-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a) 8240 Chiffon Park, Liverpool NY - On or about 19 december, 2012 - Employees were working on a ladder jack scaffold that was approximately 16 feet in height without any fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903338608 2021-03-24 0248 PPS 801 Old Liverpool Rd, Liverpool, NY, 13088-6036
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41682
Loan Approval Amount (current) 41682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6036
Project Congressional District NY-22
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41949.78
Forgiveness Paid Date 2021-11-17
2161757704 2020-05-01 0248 PPP 801 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37920
Loan Approval Amount (current) 37920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38266.84
Forgiveness Paid Date 2021-04-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State