Search icon

RODEMS CONSTRUCTION CO., INC.

Company Details

Name: RODEMS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2857999
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3555 N BUFFALO RD, ORCHARD PARK, NY, United States, 14127

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
RODEMS CONSTRUCTION CO. , INC. RETIREMENT SAVINGS PLAN 2022 431991104 2023-07-10 RODEMS CONSTRUCTION CO., INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127
RODEMS CONSTRUCTION CO. , INC. RETIREMENT SAVINGS PLAN 2022 431991104 2023-12-07 RODEMS CONSTRUCTION CO., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127
RODEMS CONSTRUCTION CO., INC. RETIREMENT SAVINGS PLAN 2021 431991104 2022-09-22 RODEMS CONSTRUCTION CO. INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD., ORCHARD PARK, NY, 14127
RODEMS CONSTRUCTION CO., INC. RETIREMENT SAVINGS PLAN 2020 431991104 2021-04-13 RODEMS CONSTRUCTION CO. INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD., ORCHARD PARK, NY, 14127
RODEMS CONSTRUCTION CO., INC. RETIREMENT SAVINGS PLAN 2019 431991104 2020-06-01 RODEMS CONSTRUCTION CO. INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD., ORCHARD PARK, NY, 14127
RODEMS CONSTRUCTION CO., INC. RETIREMENT SAVINGS PLAN 2018 431991104 2019-03-05 RODEMS CONSTRUCTION CO. INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD., ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing GREGORY RODEMS
Role Employer/plan sponsor
Date 2019-03-05
Name of individual signing GREGORY RODEMS
RODEMS CONSTRUCTION CO., INC. RETIREMENT SAVINGS PLAN 2017 431991104 2018-07-06 RODEMS CONSTRUCTION CO. INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD., ORCHARD PARK, NY, 14127
RODEMS CONSTRUCTION CO. , INC. RETIREMENT SAVINGS PLAN 2016 431991104 2017-03-23 RODEMS CONSTRUCTION CO. INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD., ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing GREGORY RODEMS
RODEMS CONSTRUCTION CO. , INC. RETIREMENT SAVINGS PLAN 2015 431991104 2016-03-09 RODEMS CONSTRUCTION CO. INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 NORTH BUFFALO RD., ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing ERIN DELISLE-SNYDER
RODEMS CONSTRUCTIONS CO., INC. RETIREMENT SAVINGS PLAN 2014 431991104 2015-04-23 RODEMS CONSTRUCTION CO., INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 7166626990
Plan sponsor’s address 3555 N. BUFFALO ROAD, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 431991104
Plan administrator’s name RODEMS CONSTRUCTION CO., INC.
Plan administrator’s address 3555 N. BUFFALO ROAD, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7166626990

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing GREGORY RODEMS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3555 N BUFFALO RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
GREGORY J RODEMS Chief Executive Officer 3555 N BUFFALO RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2011-02-25 2013-01-10 Address 3555 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-02-25 Address 5 CURLEY DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-02-25 Address 3555 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2003-01-16 2009-05-12 Address 4211 N. BUFFALO ST. SUITE 19, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060489 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060043 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170131006005 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150102006137 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006558 2013-01-10 BIENNIAL STATEMENT 2013-01-01
120502000431 2012-05-02 CERTIFICATE OF AMENDMENT 2012-05-02
110225002229 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090512002474 2009-05-12 BIENNIAL STATEMENT 2009-01-01
030116000769 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339871022 0213600 2014-07-29 CITY OF TONAWANDA MIDDLE SCHOOL CONSTRUCTION PROJECT 150 HINDS STREET, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-29
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-07-29
338901234 0213600 2013-02-13 GOAT ISLAND ROAD & 1ST STREET CAVE OF THE WINDS, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-03-27

Related Activity

Type Inspection
Activity Nr 897962
Safety Yes
315441303 0213600 2011-04-06 405 MEADOW DRIVE, NIAGARA FALLS, NY, 14301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Case Closed 2012-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 2011-07-06
Final Order 2012-01-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 2011-07-06
Final Order 2012-01-17
Nr Instances 1
Nr Exposed 1
Gravity 01
314717232 0213600 2010-07-29 2655 SOUTH PARK AVENUE, BUFFALO, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-29
Case Closed 2010-07-29
312241102 0213600 2008-06-02 LACKAWANNA HIGH SCHOOL, 550 MARTIN ROAD, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-06-02
311302202 0213600 2007-07-27 14012 RTE. 31W, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-27
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-09-05
309639334 0213600 2006-01-11 LAKE SHORE CENTRAL SCHOOL, ANGOLA, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-11
Case Closed 2007-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2006-01-31
Abatement Due Date 2006-01-11
Current Penalty 100.0
Initial Penalty 637.0
Contest Date 2006-02-21
Final Order 2006-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-01-31
Abatement Due Date 2006-02-03
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2006-02-21
Final Order 2006-05-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2006-01-31
Abatement Due Date 2006-01-11
Initial Penalty 637.0
Contest Date 2006-02-21
Final Order 2006-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-01-31
Abatement Due Date 2006-02-03
Current Penalty 900.0
Initial Penalty 2400.0
Contest Date 2006-02-21
Final Order 2006-05-18
Nr Instances 1
Nr Exposed 1
Gravity 02
306715046 0213600 2003-06-18 MEDAILLE COLLEGE-18 AGASSIZ CIRCLE, BUFFALO, NY, 14214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-19
Emphasis S: CONSTRUCTION
Case Closed 2003-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2003-07-11
Abatement Due Date 2003-07-16
Initial Penalty 1000.0
Contest Date 2003-07-25
Final Order 2003-10-27
Nr Instances 1
Nr Exposed 4
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721267107 2020-04-15 0296 PPP 3555 North Buffalo RD, Orchard Park, NY, 14127
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416000
Loan Approval Amount (current) 416000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 420467.73
Forgiveness Paid Date 2021-05-21
6682058303 2021-01-27 0296 PPS 3555 N Buffalo St, Orchard Park, NY, 14127-1933
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441750
Loan Approval Amount (current) 441750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1933
Project Congressional District NY-23
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 427457.37
Forgiveness Paid Date 2021-12-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State