Search icon

HAMILTON STERN CONSTRUCTION, LLC

Company Details

Name: HAMILTON STERN CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851595
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 3850 MONROE AVENUE, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMILTON STERN CONSTRUCTION, LLC 401K SAVINGS PLAN 2023 270931447 2024-06-07 HAMILTON STERN CONSTRUCTION, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855868101
Plan sponsor’s address 80 OFFICE PARK WAY, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing CHRISTOPHER STERN
HAMILTON STERN CONSTRUCTION, LLC 401K SAVINGS PLAN 2022 270931447 2023-07-06 HAMILTON STERN CONSTRUCTION, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855868101
Plan sponsor’s address 3850 MONROE AVE., PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing CHRISTOPHER STERN
HAMILTON STERN CONSTRUCTION, LLC 401K SAVINGS PLAN 2021 270931447 2022-03-23 HAMILTON STERN CONSTRUCTION, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855868101
Plan sponsor’s address 3850 MONROE AVE., PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing CHRISTOPHER STERN
HAMILTON STERN CONSTRUCTION, LLC 401K SAVINGS PLAN 2020 270931447 2021-05-19 HAMILTON STERN CONSTRUCTION, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855868101
Plan sponsor’s address 3850 MONROE AVE., PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing CHRISTOPHER STERN
HAMILTON STERN CONSTRUCTION 401K PLAN 2019 270931447 2020-05-04 HAMILTON STERN CONSTRUCTION LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855868101
Plan sponsor’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 270931447
Plan administrator’s name HAMILTON STERN CONSTRUCTION LLC
Plan administrator’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5855276251
HAMILTON STERN CONSTRUCTION 401K PLAN 2018 270931447 2019-05-21 HAMILTON STERN CONSTRUCTION LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855276251
Plan sponsor’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 270931447
Plan administrator’s name HAMILTON STERN CONSTRUCTION LLC
Plan administrator’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5855276251
HAMILTON STERN CONSTRUCTION 401K PLAN 2017 270931447 2018-07-30 HAMILTON STERN CONSTRUCTION LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855276251
Plan sponsor’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 270931447
Plan administrator’s name HAMILTON STERN CONSTRUCTION LLC
Plan administrator’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5855276251
HAMILTON STERN CONSTRUCTION 401K PLAN 2016 270931447 2017-06-06 HAMILTON STERN CONSTRUCTION LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855276251
Plan sponsor’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 270931447
Plan administrator’s name HAMILTON STERN CONSTRUCTION LLC
Plan administrator’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5855276251
HAMILTON STERN CONSTRUCTION 401K PLAN 2015 270931447 2016-06-29 HAMILTON STERN CONSTRUCTION LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855276251
Plan sponsor’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 270931447
Plan administrator’s name HAMILTON STERN CONSTRUCTION LLC
Plan administrator’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5855276251
HAMILTON STERN CONSTRUCTION 401K PLAN 2014 270931447 2015-03-27 HAMILTON STERN CONSTRUCTION LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 5855276251
Plan sponsor’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 270931447
Plan administrator’s name HAMILTON STERN CONSTRUCTION LLC
Plan administrator’s address 3850 MONROE AVENUE, PITTSFORD, NY, 14534
Administrator’s telephone number 5855276251

DOS Process Agent

Name Role Address
HAMILTON STERN CONSTRUCTION, LLC DOS Process Agent 3850 MONROE AVENUE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2018-01-09 2023-07-18 Address 3850 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-05-26 2018-01-09 Address 111 HUMBOLDT ST., SUITE 10, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2009-09-01 2010-05-26 Address 175 HUMBOLDT ST., SUITE 200, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718003862 2023-07-18 BIENNIAL STATEMENT 2021-09-01
200626060094 2020-06-26 BIENNIAL STATEMENT 2019-09-01
180109002031 2018-01-09 BIENNIAL STATEMENT 2017-09-01
110919002192 2011-09-19 BIENNIAL STATEMENT 2011-09-01
100526000855 2010-05-26 CERTIFICATE OF AMENDMENT 2010-05-26
091106000823 2009-11-06 CERTIFICATE OF PUBLICATION 2009-11-06
090901000709 2009-09-01 ARTICLES OF ORGANIZATION 2009-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4881235009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HAMILTON STERN CONSTRUCTION, LLC
Recipient Name Raw HAMILTON STERN CONSTRUCTION, LLC
Recipient DUNS 021546701
Recipient Address 3850 MONROE AVE.., PITTSFORD, MONROE, NEW YORK, 14534-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 132000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347743148 0213600 2024-09-10 317 ANDREWS STREET, ROCHESTER, NY, 14604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2024-09-10
Emphasis N: FALL, P: FALL
Case Closed 2024-09-10

Related Activity

Type Inspection
Activity Nr 1774303
Safety Yes
346866502 0213600 2023-07-25 1892 BROADWAY, BUFFALO, NY, 14212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-07-25
Emphasis P: FALL, L: FALL
Case Closed 2023-09-20

Related Activity

Type Inspection
Activity Nr 1686660
Safety Yes
346787575 0215800 2023-06-23 1585 MACEDON PARKWAY, MACEDON, NY, 14502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-06-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-11-16

Related Activity

Type Inspection
Activity Nr 1678787
Safety Yes
346510472 0213600 2023-02-15 89 CANAL STREET EAST HOUSE, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-02-15
Emphasis L: GUTREH, P: GUTREH
Case Closed 2023-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2023-03-23
Current Penalty 0.0
Initial Penalty 3048.0
Contest Date 2023-06-28
Final Order 2023-09-12
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(4):All firefighting equipment shall be periodically inspected and maintained in operating condition. Defective equipment shall be immediately replaced. (a) On or about 02/15/23, at the East House Project, located on 89 Canal Street, in Rochester, New York, he employer did not enforce a fire protection program to ensure that fire fighting equipment is maintained in operating condition. The employer allowed fire equipment which had been discharged to remain in work areas (Floor 2 and Floor 3) where they were available for use. NO ABATEMENT CERTIFICATION REQUIRED
345728661 0213600 2022-01-13 230 WEST MAIN STREET, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-01-13
Emphasis L: GUTREH, P: GUTREH
Case Closed 2022-02-03
345197115 0213600 2021-03-11 3765 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-03-11
Emphasis L: FALL, P: FALL
Case Closed 2022-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 2021-04-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-05-18
Final Order 2021-12-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l):Fire protection. Storage locations shall be provided with at least one approved portable fire extinguisher having a rating of not less than 20-B:C: a) On or about 3/11/21, at the propane tank storage location of the site, Cheektowaga, NY. A 1000-gallon propane tank was not provided with a designated fire extinguisher because the employer did not know where the fire extinguisher was located inside the building. NO ABATEMENT CERTIFICATION REQUIRED
343319141 0215800 2018-07-19 ROWLEY RD, VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-07-19

Related Activity

Type Inspection
Activity Nr 1332052
Safety Yes
Type Inspection
Activity Nr 1332060
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7943317001 2020-04-08 0219 PPP 3850 Monroe Ave., PITTSFORD, NY, 14534-1316
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 576000
Loan Approval Amount (current) 576000
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 PITTSFORD, MONROE, NY, 14534-1316
Project Congressional District NY-25
Number of Employees 40
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 579557.39
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State