Search icon

SENECA ROAD PROPERTIES LLC

Company Details

Name: SENECA ROAD PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3169552
ZIP code: 14843
County: Livingston
Place of Formation: New York
Address: 7462 SENECA ROAD NORTH, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7462 SENECA ROAD NORTH, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2007-03-13 2023-02-27 Address 7462 SENECA ROAD NORTH, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2005-05-02 2007-03-13 Address SENECA ROAD NORTH, AKA STATE ROUTE 36, HORNELLSVILLE, NY, 14843, USA (Type of address: Service of Process)
2005-02-28 2005-05-02 Address 31 MAIN STREET, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227003373 2023-02-27 BIENNIAL STATEMENT 2023-02-01
211013000586 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190212060202 2019-02-12 BIENNIAL STATEMENT 2019-02-01
180912006390 2018-09-12 BIENNIAL STATEMENT 2017-02-01
150302007370 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130228006266 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110309002475 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090130002344 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070313002040 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050519000452 2005-05-19 AFFIDAVIT OF PUBLICATION 2005-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344315247 0215800 2019-09-16 7462 SENECA ROAD NORTH, HORNELL, NY, 14843
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2019-09-16
Case Closed 2020-08-06

Related Activity

Type Complaint
Activity Nr 1456394
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01
Issuance Date 2020-01-24
Abatement Due Date 2020-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-19
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1): The employer who had employees(s) with occupational exposure to blood, bloodborne pathogens, or other potentially infectious materials, did not establish a written Exposure Control Plan to eliminate or minimize employee exposure: a) On or about 9/16/19, throughout the facility: An exposure control plan was not established for employees including, but not limited to housekeepers and maintenance. The exposure control plan must include at minimum: 1) A determination of employee job titles with anticipated exposure to blood. 2) Methods of compliance to reduce eliminate or minimize employee exposure to blood such as use of personal protective equipment including gloves and goggles; engineering controls such as sharps containers; and work practice controls, including, but not limited to, procedures for handling materials contaminated with blood such as bed sheets, sharps and surfaces. 3)Procedures for treating exposure incidents such as required prophylaxis and follow-up medical examinations. 4) Procedures for training employees on hazards of bloodborne pathogens; engineering controls to eliminate blood exposure; and work practice controls to minimize exposure to blood. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8575707904 2020-06-18 0248 PPP 7462 SENECA RD N, HORNELL, NY, 14843-9141
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORNELL, STEUBEN, NY, 14843-9141
Project Congressional District NY-23
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30792.29
Forgiveness Paid Date 2021-06-10
1056348503 2021-02-18 0248 PPS 7462 Seneca Rd N, Hornell, NY, 14843-9141
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42773
Loan Approval Amount (current) 42773
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-9141
Project Congressional District NY-23
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43122.31
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006187 Americans with Disabilities Act - Other 2020-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-03-26
Termination Date 2022-07-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name SENECA ROAD PROPERTIES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State