Search icon

EC CONSTRUCTION OF WESTERN NY, INC.

Company Details

Name: EC CONSTRUCTION OF WESTERN NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731419
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 600 SHUMWAY ROAD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EC CONSTRUCTION OF WESTERN NY 401(K) PROFIT SHARING PLAN & TRUST 2023 263537494 2024-07-19 EC CONSTRUCTION OF WESTERN NY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5854021011
Plan sponsor’s address 410 SANFORD RD S, CHURCHVILLE, NY, 144289579

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing EDWARD ROJAS
EC CONSTRUCTION OF WESTERN NY 401(K) PROFIT SHARING PLAN & TRUST 2022 263537494 2023-06-22 EC CONSTRUCTION OF WESTERN NY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5854021011
Plan sponsor’s address 410 SANFORD RD S, CHURCHVILLE, NY, 144289579

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing EDWARD ROJAS
EC CONSTRUCTION OF WESTERN NY 401(K) PROFIT SHARING PLAN & TRUST 2021 263537494 2022-07-05 EC CONSTRUCTION OF WESTERN NY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5854021011
Plan sponsor’s address 410 SANFORD RD S, CHURCHVILLE, NY, 144289579

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing EDWARD ROJAS
EC CONSTRUCTION OF WESTERN NY 401(K) PROFIT SHARING PLAN & TRUST 2020 263537494 2021-04-29 EC CONSTRUCTION OF WESTERN NY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5854021011
Plan sponsor’s address 410 SANFORD RD S, CHURCHVILLE, NY, 144289579

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing EDWARD ROJAS
EC CONSTRUCTION OF WESTERN NY 401(K) PROFIT SHARING PLAN & TRUST 2019 263537494 2020-05-13 EC CONSTRUCTION OF WESTERN NY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5857739597
Plan sponsor’s address 80 CLINTON ST # 200, BROCKPORT, NY, 144201841

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing ERIC CHICK

Chief Executive Officer

Name Role Address
ERIC CHICK Chief Executive Officer 600 SHUMWAY ROAD, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 SHUMWAY ROAD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2025-02-07 2025-02-07 Address S-CORP, 600 SHUMWAY ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2010-11-23 2025-02-07 Address S-CORP, 600 SHUMWAY ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2008-10-14 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-14 2025-02-07 Address 600 SHUMWAY ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003011 2025-02-07 BIENNIAL STATEMENT 2025-02-07
121024006007 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101123002643 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081014000452 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418047110 2020-04-13 0219 PPP 600 SHUMWAY RD, BROCKPORT, NY, 14420-9758
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29656
Loan Approval Amount (current) 29656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-9758
Project Congressional District NY-25
Number of Employees 3
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29895.72
Forgiveness Paid Date 2021-02-17
4364688310 2021-01-23 0219 PPS 410 Sanford Rd S, Churchville, NY, 14428-9579
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29656
Loan Approval Amount (current) 29656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Churchville, MONROE, NY, 14428-9579
Project Congressional District NY-25
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29965.74
Forgiveness Paid Date 2022-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1949266 Intrastate Non-Hazmat 2024-07-15 26000 2023 4 1 Private(Property)
Legal Name EC CONSTRUCTION OF WESTERN NY INC
DBA Name EC MOBILE CONCRETE
Physical Address 410 S SANFORD ROAD, CHURCHVILLE, NY, 14428, US
Mailing Address 410 S SANFORD ROAD, CHURCHVILLE, NY, 14428, US
Phone (585) 402-1011
Fax -
E-mail ECCONSTRUCTIONOFWNY@GMAIL.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: 27 Mar 2025

Sources: New York Secretary of State