Search icon

THRUWAY BUILDERS OF ORCHARD PARK, INC.

Company Details

Name: THRUWAY BUILDERS OF ORCHARD PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1970 (55 years ago)
Entity Number: 290973
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: S3515 CALIFORNIA 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
THRUWAY BUILDERS OF ORCHARD PARK, INC. 401(K) PLAN 2023 160970703 2024-12-16 THRUWAY BUILDERS OF ORCHARD PARK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2024-12-16
Name of individual signing JEFFREY LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-16
Name of individual signing JEFFREY LEWIS
Valid signature Filed with authorized/valid electronic signature
THRUWAY BUILDERS OF ORCHARD PARK, INC. 401(K) PLAN 2022 160970703 2023-07-12 THRUWAY BUILDERS OF ORCHARD PARK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing DAVID BROOM
Role Employer/plan sponsor
Date 2023-07-12
Name of individual signing DAVID BROOM
THRUWAY BUILDERS OF ORCHARD PARK, INC. 401 (K) PLAN 2021 160970703 2022-08-19 THRUWAY BUILDERS OF ORCHARD PARK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing DAVID BROOM
Role Employer/plan sponsor
Date 2022-08-19
Name of individual signing DAVID BROOM
THRUWAY BUILDERS OF ORCHARD PARK, INC. 401 (K) PLAN 2020 160970703 2021-08-31 THRUWAY BUILDERS OF ORCHARD PARK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing DAVID BROOM
THRUWAY BUILDERS OF ORCHARD PARK, INC. 401 (K) PLAN 2019 160970703 2020-09-09 THRUWAY BUILDERS OF ORCHARD PARK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing DAVID BROOM
THRUWAY BUILDERS OF ORCHARD PARK, INC. 401 (K) PLAN 2018 160970703 2019-09-03 THRUWAY BUILDERS OF ORCHARD PARK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing DAVID BROOM
Role Employer/plan sponsor
Date 2019-09-03
Name of individual signing DAVID BROOM
THRUWAY BUILDERS OF ORCHARD PARK, INC. 401 (K) PLAN 2017 160970703 2018-09-04 THRUWAY BUILDERS OF ORCHARD PARK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing DAVID BROOM
Role Employer/plan sponsor
Date 2018-09-04
Name of individual signing DAVID BROOM
THRUWAY BUILDERS OF ORCHARD PARK, INC. MONEY PURCHASE PLAN 2016 160970703 2017-08-30 THRUWAY BUILDERS OF ORCHARD PARK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing DAVID BROOM
Role Employer/plan sponsor
Date 2017-08-30
Name of individual signing DAVID BROOM
THRUWAY BUILDERS OF ORCHARD PARK, INC. MONEY PURCHASE PLAN 2015 160970703 2016-09-06 THRUWAY BUILDERS OF ORCHARD PARK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing DAVID BROOM
Role Employer/plan sponsor
Date 2016-09-06
Name of individual signing DAVID BROOM
THRUWAY BUILDERS OF ORCHARD PARK, INC. MONEY PURCHASE PLAN 2014 160970703 2015-08-20 THRUWAY BUILDERS OF ORCHARD PARK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-03-01
Business code 444190
Sponsor’s telephone number 7166624491
Plan sponsor’s address 3515 CALIFORNIA RD, ORCHARD PARK, NY, 141271715

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing DAVID BROOM
Role Employer/plan sponsor
Date 2015-08-20
Name of individual signing DAVID BROOM

DOS Process Agent

Name Role Address
DONALD LEWIS DOS Process Agent S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DONALD LEWIS Chief Executive Officer S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1993-05-06 2002-03-01 Address 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-05-06 2002-03-01 Address 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-05-06 2002-03-01 Address 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1970-03-30 1993-05-06 Address 95 CALIFORNIA ROAD, ORCHARD PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100326002225 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080328002072 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060327003014 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040304002926 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020301002464 2002-03-01 BIENNIAL STATEMENT 2002-03-01
C297952-2 2001-01-18 ASSUMED NAME CORP INITIAL FILING 2001-01-18
000317002450 2000-03-17 BIENNIAL STATEMENT 2000-03-01
980323002323 1998-03-23 BIENNIAL STATEMENT 1998-03-01
940405002816 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930506002601 1993-05-06 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669537104 2020-04-11 0296 PPP S-3515 California Road, ORCHARD PARK, NY, 14127-1515
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-1515
Project Congressional District NY-23
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30185.75
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1389927 Intrastate Non-Hazmat 2024-06-24 3500 2023 3 1 Private(Property)
Legal Name THRUWAY BUILDERS OF ORCHARD PARK INC
DBA Name -
Physical Address S3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, US
Mailing Address S3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, US
Phone (716) 662-4491
Fax -
E-mail TBOP2@VERIZON.NET

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 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 0519001033
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-31
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 71193JS
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDM7H1C62J515260
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-31
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Mar 2025

Sources: New York Secretary of State