Search icon

ARCHWOOD, INC.

Company Details

Name: ARCHWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3615068
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 865 West Ave, Bldg 13, Rochester, NY, United States, 14611
Principal Address: 865 West Avenue, Bldg 13, Rochester, NY, United States, 14611

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHWOOD, INC. 401(K) PROFIT SHARING PLAN 2023 261794485 2024-04-22 ARCHWOOD, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5855008717
Plan sponsor’s address 865 WEST AVE., BLG. 13, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing SUZANNE LAESE
Role Employer/plan sponsor
Date 2024-04-22
Name of individual signing SUZANNE LAESE
ARCHWOOD, INC. 401(K) PROFIT SHARING PLAN 2022 261794485 2023-03-06 ARCHWOOD, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5855008717
Plan sponsor’s address 865 WEST AVE., BLG. 13, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2023-03-06
Name of individual signing SUZANNE S. LAESE
Role Employer/plan sponsor
Date 2023-03-06
Name of individual signing SUZANNE S. LAESE
ARCHWOOD, INC. 401(K) PROFIT SHARING PLAN 2021 261794485 2022-05-25 ARCHWOOD, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5855008717
Plan sponsor’s address 865 WEST AVE., BLG. 13, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing SUZANNE LAESE
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing SUZANNE LAESE
ARCHWOOD, INC. 401(K) PROFIT SHARING PLAN 2020 261794485 2021-02-18 ARCHWOOD, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5855008717
Plan sponsor’s address 865 WEST AVE, BLG 13, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2021-02-18
Name of individual signing SUZANNE LAESE
Role Employer/plan sponsor
Date 2021-02-18
Name of individual signing SUZANNE LAESE
ARCHWOOD, INC. 401(K) PROFIT SHARING PLAN 2019 261794485 2020-03-10 ARCHWOOD, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5855008717
Plan sponsor’s address 865 WEST AVE, BLG 13, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2020-03-10
Name of individual signing SUZANNE LAESE
Role Employer/plan sponsor
Date 2020-03-10
Name of individual signing SUZANNE LAESE
ARCHWOOD, INC. 401(K) PROFIT SHARING PLAN 2018 261794485 2019-02-14 ARCHWOOD, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 337000
Sponsor’s telephone number 5855008717
Plan sponsor’s address 865 WEST AVE, BLG 13, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2019-02-14
Name of individual signing SUZANNE LAESE
Role Employer/plan sponsor
Date 2019-02-14
Name of individual signing SUZANNE LAESE

Agent

Name Role Address
SUZANNE SCHMITZ LAESE Agent 5 BRUNSON WAY, PENFIELD, NY, 14526

DOS Process Agent

Name Role Address
SUZANNE SCHMITZ LAESE DOS Process Agent 865 West Ave, Bldg 13, Rochester, NY, United States, 14611

Chief Executive Officer

Name Role Address
SUZANNE SCHMITZ LAESE Chief Executive Officer 865 WEST AVENUE, BLDG 13, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 5 BRUNSON WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 865 WEST AVENUE, BLDG 13, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2010-03-29 2023-10-19 Address 5 BRUNSON WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2008-01-09 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2008-01-09 2023-10-19 Address 5 BRUNSON WAY, PENFIELD, NY, 14526, USA (Type of address: Registered Agent)
2008-01-09 2023-10-19 Address 5 BRUNSON WAY, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003826 2023-10-19 BIENNIAL STATEMENT 2022-01-01
140109006470 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120503002060 2012-05-03 BIENNIAL STATEMENT 2012-01-01
100329002722 2010-03-29 BIENNIAL STATEMENT 2010-01-01
080109000520 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341628113 0213600 2016-07-15 390 SOUTH AVENUE, ROCHESTER, NY, 14620
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-07-15
Emphasis P: CTARGET, N: CTARGET
Case Closed 2017-01-26

Related Activity

Type Inspection
Activity Nr 1162825
Safety Yes
Type Inspection
Activity Nr 1162780
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B06
Issuance Date 2016-09-21
Current Penalty 3180.0
Initial Penalty 4240.0
Final Order 2016-10-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(6): Machines designed for a fixed location were not securely anchored to prevent walking or moving. a) On or about 07/15/16, at the Wedgepoint Apartments, located at 390 South Avenue, in Rochester, New York, an employee was exposed to injury as a result of not anchoring a miter saw (designed for anchoring) to cut trim. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270088304 2021-01-29 0219 PPS 865 West Ave, Rochester, NY, 14611-2413
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469100
Loan Approval Amount (current) 469100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2413
Project Congressional District NY-25
Number of Employees 28
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471810.36
Forgiveness Paid Date 2021-09-07
4721447006 2020-04-04 0219 PPP 865 West Ave, ROCHESTER, NY, 14611-2413
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434400
Loan Approval Amount (current) 434400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-2413
Project Congressional District NY-25
Number of Employees 33
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438671.6
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State