Search icon

ROSEWOOD HOME BUILDERS LLC

Company Details

Name: ROSEWOOD HOME BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2004 (21 years ago)
Entity Number: 3111939
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 1202 TROY-SCHENECTADY RD, BLDG 3, LATHAM, NY, United States, 12110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2023 201561448 2024-09-10 ROSEWOOD HOME BUILDERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing EUDYS CASTILLO
Valid signature Filed with authorized/valid electronic signature
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2022 201561448 2023-07-25 ROSEWOOD HOME BUILDERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing EUDYS CASTILLO
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2021 201561448 2022-10-10 ROSEWOOD HOME BUILDERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG. 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing EUDYS CASTILLO
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing EUDYS CASTILLO
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2020 201561448 2021-07-19 ROSEWOOD HOME BUILDERS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG. 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing EUDYS CASTILLO
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing EUDYS CASTILLO
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2019 201561448 2020-09-23 ROSEWOOD HOME BUILDERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG. 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing GABRIELA BEVILACQUA
Role Employer/plan sponsor
Date 2020-09-23
Name of individual signing GABRIELA BEVILACQUA
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2018 201561448 2019-09-24 ROSEWOOD HOME BUILDERS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG. 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing GABRIELA BEVILACQUA
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing GABRIELA BEVILACQUA
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2017 201561448 2018-10-01 ROSEWOOD HOME BUILDERS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG. 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing SUZANNE SQUIRES
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing SUZANNE SQUIRES
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2016 201561448 2017-10-04 ROSEWOOD HOME BUILDERS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG. 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing SUZANNE SQUIRES
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing SUZANNE SQUIRES
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2015 201561448 2016-07-14 ROSEWOOD HOME BUILDERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG. 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing RICHARD ROSETTI
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing RICHARD ROSETTI
ROSEWOOD HOME BUILDERS, LLC RETIREMENT PLAN 2014 201561448 2015-06-19 ROSEWOOD HOME BUILDERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 236110
Sponsor’s telephone number 5187834090
Plan sponsor’s address 1202 TROY SCHENECTADY ROAD, BLDG. 3, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing SUZANNE SQUIRES
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing SUZANNE SQUIRES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1202 TROY-SCHENECTADY RD, BLDG 3, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-09-24 2024-10-01 Address 1202 TROY-SCHENECTADY RD, BLDG 3, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2004-10-08 2024-09-24 Address 1202 TROY-SCHENECTADY RD, BLDG 3, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036953 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240924004368 2024-09-24 BIENNIAL STATEMENT 2024-09-24
201005060690 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007546 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161007006051 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141002006226 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121004006679 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101027002650 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081006002625 2008-10-06 BIENNIAL STATEMENT 2008-10-01
071018002731 2007-10-18 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339815052 0213100 2014-06-16 NORTH RIDGE HOLLOW WAVERLY CIRCLE, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-06-18
Emphasis L: FALL, P: LOCALTARG, N: CTARGET, L: LOCALTARG
Case Closed 2014-11-13

Related Activity

Type Inspection
Activity Nr 980894
Safety Yes
Type Inspection
Activity Nr 981493
Safety Yes
Type Inspection
Activity Nr 980918
Safety Yes
Type Inspection
Activity Nr 981091
Safety Yes
Type Inspection
Activity Nr 980946
Safety Yes
Type Inspection
Activity Nr 980924
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-10-20
Current Penalty 867.0
Initial Penalty 1156.0
Final Order 2014-11-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) 23 Waverly Place -- On or about 6/16/14, employees of a subcontractor installing fiberglass batt insulation were exposed to fall hazards of approximately 8' from unguarded stairwell and balcony openings. Fully-compliant guardrails or equivalent fall protection were not installed.
311979462 0213100 2009-06-11 37 SANDY LANE, DELMAR, NY, 12054
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-06-11
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2009-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3823198507 2021-02-24 0248 PPS 1202 Troy Schenectady Rd, Latham, NY, 12110-1096
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89365
Loan Approval Amount (current) 89365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1096
Project Congressional District NY-20
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89742.32
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1825656 Intrastate Non-Hazmat 2008-10-30 - - 1 1 Private(Property)
Legal Name ROSEWOOD HOME BUILDERS LLC
DBA Name -
Physical Address 1202 TROY-SCHENECTADY RD, LATHAM, NY, 12110, US
Mailing Address 1202 TROY-SCHENECTADY RD, LATHAM, NY, 12110, US
Phone (518) 783-4090
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101421 Insurance 2011-12-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-05
Termination Date 2013-03-29
Date Issue Joined 2011-12-27
Pretrial Conference Date 2012-04-05
Section 1332
Sub Section IN
Status Terminated

Parties

Name ROSEWOOD HOME BUILDERS LLC
Role Plaintiff
Name NATIONAL FIRE & MARINE INSURAN
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State