Search icon

ROBERT F. HYLAND & SONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT F. HYLAND & SONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792765
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 277 NORTH WINTON RD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
ROBERT F HYLAND & SONS LLC DOS Process Agent 277 NORTH WINTON RD, ROCHESTER, NY, United States, 14610

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-244-6555
Contact Person:
DONALD PADILLA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P1117098
Trade Name:
ROBERT F HYLAND & SONS LLC

Unique Entity ID

Unique Entity ID:
G2LKQQMH16L8
CAGE Code:
5MCH8
UEI Expiration Date:
2025-07-22

Business Information

Doing Business As:
ROBERT F HYLAND & SONS LLC
Activation Date:
2024-07-24
Initial Registration Date:
2009-08-05

Commercial and government entity program

CAGE number:
5MCH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-24
CAGE Expiration:
2029-07-24
SAM Expiration:
2025-07-22

Contact Information

POC:
DONALD PADILLA
Corporate URL:
www.rfhson.com

History

Start date End date Type Value
2009-07-14 2011-04-07 Address 56 MCCOORD WOODS DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2009-03-31 2009-07-14 Address 375 AVERILL AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303006925 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006222 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110407002420 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090714000820 2009-07-14 CERTIFICATE OF CHANGE 2009-07-14
090623000725 2009-06-23 CERTIFICATE OF PUBLICATION 2009-06-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78624N0104
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
27964.00
Base And Exercised Options Value:
27964.00
Base And All Options Value:
27964.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-01
Description:
EXTENDING THE SERVICES FOR AN ADDITIONAL SIX MONTHS FOR OPTION YEAR IV. POP 10/01/2023 TO 03/31/2024.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
36C24223C0180
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-8166.63
Base And Exercised Options Value:
-8166.63
Base And All Options Value:
-8166.63
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-09-29
Description:
DEMOLITION & ABATEMENT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
36C24223C0137
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
12800.13
Base And Exercised Options Value:
12800.13
Base And All Options Value:
12800.13
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-06-15
Description:
DEMO AT BUFFALO VAMC
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES

USAspending Awards / Financial Assistance

Date:
2011-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-11
Type:
Planned
Address:
RIT FIELDHOUSE- 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-09
Type:
Planned
Address:
875 RIDGE ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-21
Type:
Planned
Address:
3952 N MAIN ST, MARION, NY, 14505
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-12
Type:
Unprog Rel
Address:
501 GENESEE STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-21
Type:
Planned
Address:
2300 ELMWOOD AVENUE, BRIGHTON, NY, 14618
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$141,682
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,978.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $131,682
Utilities: $2,000
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $6000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 271-0123
Add Date:
2003-03-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State