Search icon

CONSTRUCTION ROBOTICS, LLC

Company Details

Name: CONSTRUCTION ROBOTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2007 (17 years ago)
Entity Number: 3585806
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7871 lehigh crossing, suite 1, VICTOR, NY, United States, 14564

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HFTDEHQGNM97 2025-02-06 7871 LEHIGH XING, STE 1, VICTOR, NY, 14564, 8821, USA 7871 LEHIGH XING, STE 1, VICTOR, NY, 14564, 8821, USA

Business Information

URL www.construction-robotics.com
Division Name CONSTRUCTION ROBOTICS
Division Number CONSTRUCTI
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2010-04-29
Entity Start Date 2007-11-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZAK PODKAMINER
Address 7871 LEHIGH XING, STE 1, VICTOR, NY, 14564, USA
Government Business
Title PRIMARY POC
Name SCOTT PETERS
Address 7871 LEHIGH XING, STE 1, VICTOR, NY, 14564, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
0001637532 7385 WILLOWBROOK ROAD, VICTOR, NY, 14564 7385 WILLOWBROOK ROAD, VICTOR, NY, 14564 585-750-1437

Filings since 2018-09-07

Form type D
File number 021-320871
Filing date 2018-09-07
File View File

Filings since 2017-09-14

Form type D
File number 021-294760
Filing date 2017-09-14
File View File

Filings since 2015-04-08

Form type D
File number 021-237502
Filing date 2015-04-08
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ZJK6 Active Non-Manufacturer 2010-04-30 2024-03-10 2029-02-09 2025-02-06

Contact Information

POC SCOTT PETERS
Phone +1 585-742-2004
Address 7871 LEHIGH XING, VICTOR, NY, 14564 8821, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTRUCTION ROBOTICS 401(K) PLAN 2023 261380512 2024-04-30 CONSTRUCTION ROBOTICS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 339900
Sponsor’s telephone number 5857422004
Plan sponsor’s address 7871 LEHIGH CROSSING, SUITE 1, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing SCOTT PETERS
CONSTRUCTION ROBOTICS 401(K) PLAN 2022 261380512 2023-09-29 CONSTRUCTION ROBOTICS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 339900
Sponsor’s telephone number 5857422004
Plan sponsor’s address 7871 LEHIGH CROSSING, SUITE 1, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing SCOTT PETERS
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing SCOTT PETERS
CONSTRUCTION ROBOTICS 401(K) PLAN 2021 261380512 2022-09-19 CONSTRUCTION ROBOTICS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 339900
Sponsor’s telephone number 5857422004
Plan sponsor’s address 795 CANNING PARKWAY, VICTOR, NY, 145649753

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing SCOTT PETERS
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing SCOTT PETERS
CONSTRUCTION ROBOTICS 401(K) PLAN 2020 261380512 2021-10-15 CONSTRUCTION ROBOTICS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 339900
Sponsor’s telephone number 5857422004
Plan sponsor’s address 795 CANNING PARKWAY, VICTOR, NY, 145649753

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SCOTT PETERS
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing SCOTT PETERS
CONSTRUCTION ROBOTICS 401(K) PLAN 2019 261380512 2020-07-21 CONSTRUCTION ROBOTICS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 339900
Sponsor’s telephone number 5857422004
Plan sponsor’s address 795 CANNING PARKWAY, VICTOR, NY, 145649753

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing BONNIE MCVEIGH
CONSTRUCTION ROBOTICS 401(K) PLAN 2018 261380512 2019-09-20 CONSTRUCTION ROBOTICS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 339900
Sponsor’s telephone number 5857422004
Plan sponsor’s address 795 CANNING PARKWAY, VICTOR, NY, 145649753

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing BONNIE MCVEIGH
Role Employer/plan sponsor
Date 2019-09-20
Name of individual signing BONNIE MCVEIGH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7871 lehigh crossing, suite 1, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2022-12-24 2025-03-19 Address 7871 lehigh crossing, suite 1, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2020-01-21 2022-12-24 Address 795 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2016-03-24 2020-01-21 Address 7385 WILLOWBROOK RD., VICTOR, NY, 14564, USA (Type of address: Service of Process)
2007-11-14 2016-03-24 Address 3966 KINDERLANE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2007-10-26 2007-11-14 Address ATTN: NATHAN PODKAMINER, 148 BERWYN AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002561 2025-03-19 BIENNIAL STATEMENT 2025-03-19
221224000082 2022-12-21 CERTIFICATE OF CHANGE BY ENTITY 2022-12-21
220921002221 2022-09-21 BIENNIAL STATEMENT 2021-10-01
200121060234 2020-01-21 BIENNIAL STATEMENT 2019-10-01
171027006159 2017-10-27 BIENNIAL STATEMENT 2017-10-01
160620001039 2016-06-20 CERTIFICATE OF PUBLICATION 2016-06-20
160406000691 2016-04-06 CERTIFICATE OF CHANGE 2016-04-06
160324006128 2016-03-24 BIENNIAL STATEMENT 2015-10-01
131022006239 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111114002487 2011-11-14 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868868303 2021-01-26 0219 PPS 795 Canning Pkwy, Victor, NY, 14564-8924
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194162
Loan Approval Amount (current) 194162
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8924
Project Congressional District NY-24
Number of Employees 19
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195704.66
Forgiveness Paid Date 2021-12-06
4690997101 2020-04-13 0219 PPP 795 Canning Pkwy, VICTOR, NY, 14564-8924
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) 195088
Loan Approval Amount (current) 195088
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VICTOR, ONTARIO, NY, 14564-8924
Project Congressional District NY-24
Number of Employees 21
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196370.35
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1215654 CONSTRUCTION ROBOTICS LLC - HFTDEHQGNM97 7871 LEHIGH XING, STE 1, VICTOR, NY, 14564-8821
Capabilities Statement Link -
Phone Number 585-742-2004
Fax Number -
E-mail Address speters@construction-robotics.com
WWW Page www.construction-robotics.com
E-Commerce Website -
Contact Person SCOTT PETERS
County Code (3 digit) 069
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 5ZJK6
Year Established 2007
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333120
NAICS Code's Description Construction Machinery Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2578623 Interstate 2024-06-20 20000 2023 1 2 Private(Property), Migrant
Legal Name CONSTRUCTION ROBOTICS LLC
DBA Name CONSTRUCTION ROBOTICS
Physical Address 7871 LEHIGH XING SUITE 1, VICTOR, NY, 14534, US
Mailing Address 7871 LEHIGH XING SUITE 1, VICTOR, NY, 14534, US
Phone (585) 742-2004
Fax -
E-mail ZAK@CONSTRUCTION-ROBOTICS.COM

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State