Search icon

NOLAN CONSTRUCTION LLC

Company Details

Name: NOLAN CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546154
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 332 VIENNA STREET, PALMYRA, NY, United States, 14522

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOLAN CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2017 260618706 2018-06-12 NOLAN CONSTRUCTION LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 5857298222
Plan sponsor’s address 332 VIENNA STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing EDWARD ROJAS
NOLAN CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2017 260618706 2018-11-28 NOLAN CONSTRUCTION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 5857298222
Plan sponsor’s address 332 VIENNA STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2018-11-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 332 VIENNA STREET, PALMYRA, NY, United States, 14522

History

Start date End date Type Value
2009-07-14 2013-08-05 Address 332 VIENNA STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2007-07-20 2009-07-14 Address ONE EAST MAIN STREET, 10TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002414 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110819002293 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090714002817 2009-07-14 BIENNIAL STATEMENT 2009-07-01
071004000403 2007-10-04 CERTIFICATE OF PUBLICATION 2007-10-04
070720000809 2007-07-20 ARTICLES OF ORGANIZATION 2007-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316029867 0213600 2011-10-28 622 RIDGE ROAD, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-10-28
Case Closed 2011-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2011-11-08
Abatement Due Date 2011-10-28
Current Penalty 1000.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-11-08
Abatement Due Date 2011-11-11
Current Penalty 1100.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-11-08
Abatement Due Date 2011-11-11
Nr Instances 1
Nr Exposed 2
Gravity 01
315095950 0213600 2010-12-21 1001 ELMGROVE ROAD, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-12-21
Emphasis L: GUTREH
Case Closed 2011-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-01-10
Abatement Due Date 2011-01-13
Current Penalty 1377.0
Initial Penalty 1377.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2011-01-10
Abatement Due Date 2011-01-13
Nr Instances 1
Nr Exposed 2
Gravity 01
314014929 0213600 2009-12-28 138 JOSEPH AVENUE, ROCHESTER, NY, 14605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-12-28
Case Closed 2014-02-11

Related Activity

Type Complaint
Activity Nr 207399833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-02-11
Abatement Due Date 2010-02-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B02
Issuance Date 2010-02-11
Abatement Due Date 2010-02-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
117984906 0213600 2009-02-09 ANN'S HOME DORMITORY, ALFRED UNIVERSITY, ALFRED, NY, 14802
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-09
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2009-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-02-18
Abatement Due Date 2009-02-23
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311892368 0213600 2008-04-03 4000 EAST RIVER ROAD, HENRIETTA, NY, 14650
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-04
Case Closed 2008-09-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-07-17
Abatement Due Date 2008-07-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2008-07-17
Abatement Due Date 2008-07-22
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-07-17
Abatement Due Date 2008-07-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130217205 2020-04-28 0219 PPP 332 Vienna Street, Palmyra, NY, 14522
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142800
Loan Approval Amount (current) 142800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmyra, WAYNE, NY, 14522-0001
Project Congressional District NY-24
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143895.45
Forgiveness Paid Date 2021-02-09
5644408306 2021-01-25 0219 PPS 332 Vienna St, Palmyra, NY, 14522-1523
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132792
Loan Approval Amount (current) 132792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmyra, WAYNE, NY, 14522-1523
Project Congressional District NY-24
Number of Employees 19
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133974.39
Forgiveness Paid Date 2021-12-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State