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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-19 |
Name of individual signing | EDWARD ROJAS |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ERIC CHICK | Chief Executive Officer | 600 SHUMWAY ROAD, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 SHUMWAY ROAD, BROCKPORT, NY, United States, 14420 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4364688310 | 2021-01-23 | 0219 | PPS | 410 Sanford Rd S, Churchville, NY, 14428-9579 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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