Search icon

RYCON CONSTRUCTION, LLC

Company Details

Name: RYCON CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2003 (22 years ago)
Entity Number: 2895781
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: PO BOX 2071, ELMIRA HEIGHTS, NY, United States, 14903

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2023 200020642 2024-03-29 RYCON CONSTRUCTION, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address PO BOX 2071, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2024-03-29
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2022 200020642 2023-07-26 RYCON CONSTRUCTION, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address PO BOX 2071, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MARY EDGER
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2021 200020642 2022-05-02 RYCON CONSTRUCTION, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address 2020 LAKE ROAD, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing MARY EDGER
Role Employer/plan sponsor
Date 2022-05-02
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2020 200020642 2021-06-17 RYCON CONSTRUCTION, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address 2020 LAKE ROAD, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2019 200020642 2020-07-09 RYCON CONSTRUCTION, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address 2020 LAKE ROAD, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2018 200020642 2019-09-26 RYCON CONSTRUCTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address 2020 LAKE ROAD, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2017 200020642 2018-03-26 RYCON CONSTRUCTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address 2020 LAKE ROAD, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing MARY EDGER
Role Employer/plan sponsor
Date 2018-03-26
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2016 200020642 2017-04-05 RYCON CONSTRUCTION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address 2020 LAKE ROAD, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2015 200020642 2016-04-05 RYCON CONSTRUCTION, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address 2020 LAKE ROAD, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2016-04-05
Name of individual signing MARY EDGER
RYCON CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2014 200020642 2015-05-01 RYCON CONSTRUCTION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-03
Business code 236200
Sponsor’s telephone number 6078462081
Plan sponsor’s address 2020 LAKE ROAD, ELMIRA, NY, 14903

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing MARY EDGER

DOS Process Agent

Name Role Address
RYCON CONSTRUCTION, LLC DOS Process Agent PO BOX 2071, ELMIRA HEIGHTS, NY, United States, 14903

History

Start date End date Type Value
2021-04-05 2024-08-28 Address PO BOX 2071, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
2013-04-11 2021-04-05 Address 2020 LAKE RD, ELMIRA, NY, 14903, USA (Type of address: Service of Process)
2005-04-19 2013-04-11 Address 330 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
2003-04-17 2005-04-19 Address ONE WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828000891 2024-08-28 BIENNIAL STATEMENT 2024-08-28
210405060088 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190401060121 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170405006048 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006043 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130411006066 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110512002574 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090413002596 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070406002244 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050419002540 2005-04-19 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321497309 2020-04-30 0248 PPP 2020 Lake Road, ELMIRA, NY, 14903-1822
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465577
Loan Approval Amount (current) 465577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14903-1822
Project Congressional District NY-23
Number of Employees 20
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 468268.42
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2869682 Interstate 2025-03-19 55000 2021 2 3 Private(Property)
Legal Name RYCON CONSTRUCTION LLC
DBA Name -
Physical Address 1703 LAKE ROAD, ELMIRA HEIGHTS, NY, 14903, US
Mailing Address PO BOX 2071, ELMIRA HEIGHTS, NY, 14903-1822, US
Phone (607) 481-0764
Fax (607) 733-3951
E-mail JSNOW@RYCON.US

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 0
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 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0
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 0

Inspections

Unique report number of the inspection SP3C160039
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-02
ID that indicates the level of inspection Driver-Only
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 64712MD
License state of the main unit NY
Vehicle Identification Number of the main unit 1GT220CG9BZ170965
Description of the type of the secondary unit FULL TRAILER
License plate of the secondary unit BB87389
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JPBU2424AP026023
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State