Search icon

HENRIETTA BUILDING SUPPLIES, INC.

Company Details

Name: HENRIETTA BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1974 (51 years ago)
Entity Number: 339230
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SZUSTAKOWSKI Chief Executive Officer 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
RICHARD SZUSTAKOWSKI DOS Process Agent 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
161024497
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-13 2024-03-01 Address 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1998-03-13 2024-03-01 Address 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
1995-05-16 1998-03-13 Address 145 ERIE STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301046879 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220323000773 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200303061068 2020-03-03 BIENNIAL STATEMENT 2020-03-01
20180524028 2018-05-24 ASSUMED NAME CORP INITIAL FILING 2018-05-24
180323006053 2018-03-23 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
581405.00
Total Face Value Of Loan:
581405.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
524140.00
Total Face Value Of Loan:
524140.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-31
Type:
Complaint
Address:
595 FILLMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
581405
Current Approval Amount:
581405
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
585721.73
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
524140
Current Approval Amount:
524140
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
527744.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State