Search icon

JDR WILLIAMS, LLC

Company Details

Name: JDR WILLIAMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3782053
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: SUITE 202, 7014 13TH AVENUE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent SUITE 202, 7014 13TH AVENUE, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent SUITE 202, 7014 13TH AVENUE, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
220511002690 2022-05-11 BIENNIAL STATEMENT 2021-03-01
090304000705 2009-03-04 ARTICLES OF ORGANIZATION 2009-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335353181 0213600 2012-07-20 360 EAST AVENUE, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-07-20
Emphasis L: LOCALTARG
Case Closed 2013-06-04

Related Activity

Type Inspection
Activity Nr 531682
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B06
Issuance Date 2012-08-28
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2012-09-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(6): "Anchoring fixed machinery." Machines designed for a fixed location shall be securely anchored to prevent walking or moving. On or about 07/20/12, on 360 East Avenue, in Rochester, New York, a mitre saw was in use while not anchored or secured in place. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2012-08-28
Abatement Due Date 2012-09-12
Current Penalty 720.0
Initial Penalty 1600.0
Final Order 2012-09-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Except as required or permitted elsewhere in this subpart, live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact: On or about 07/20/12, on 360 East Avenue, in Rochester, New York, live electrical wiring was not protected against accidental contact ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2012-08-28
Abatement Due Date 2012-09-12
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2012-09-19
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Support. Fixtures, lampholders, rosettes, and receptacles shall be securely supported. On or about 07/20/12, on 360 East Avenue, in Rochester, New York, receptacles in use were not anchored or secured in place. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137897205 2020-04-15 0219 PPP 797 Gilmore Road, Brockport, NY, 14420
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54780
Loan Approval Amount (current) 54780
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55470.38
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State