Name: | NINE-TEN BUILDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2010 (15 years ago) |
Entity Number: | 3938717 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 31 W., PO Box 100, LeRoy, NY, 14482 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NINE-TEN BUILDERS LLC 401 K PROFIT SHARING PLAN TRUST | 2010 | 272543302 | 2011-07-05 | NINE-TEN BUILDERS, LLC | 1 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 272543302 |
Plan administrator’s name | NINE-TEN BUILDERS, LLC |
Plan administrator’s address | 544 EAST MAIN ST., BATAVIA, NY, 14020 |
Administrator’s telephone number | 5857461686 |
Signature of
Role | Plan administrator |
Date | 2011-07-05 |
Name of individual signing | NINE-TEN BUILDERS, LLC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5857461686 |
Plan sponsor’s address | 544 EAST MAIN ST., BATAVIA, NY, 14020 |
Plan administrator’s name and address
Administrator’s EIN | 272543302 |
Plan administrator’s name | NINE-TEN BUILDERS, LLC |
Plan administrator’s address | 544 EAST MAIN ST., BATAVIA, NY, 14020 |
Administrator’s telephone number | 5857461686 |
Signature of
Role | Plan administrator |
Date | 2011-12-14 |
Name of individual signing | DONNA TOSH |
Name | Role | Address |
---|---|---|
NINE-TEN BUILDERS LLC | DOS Process Agent | 31 W., PO Box 100, LeRoy, NY, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-14 | 2016-04-22 | Address | 544 EAST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2010-04-20 | 2012-06-14 | Address | 11075 MILL ROAD, EAST BETHANY, NY, 14054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210628000278 | 2021-06-28 | BIENNIAL STATEMENT | 2021-06-28 |
180413006195 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
160422006200 | 2016-04-22 | BIENNIAL STATEMENT | 2016-04-01 |
140416006472 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120614002166 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100722000352 | 2010-07-22 | CERTIFICATE OF PUBLICATION | 2010-07-22 |
100420000138 | 2010-04-20 | ARTICLES OF ORGANIZATION | 2010-04-20 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4116115000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1452217102 | 2020-04-10 | 0296 | PPP | 6407 Main Road, STAFFORD, NY, 14143-9522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3327599 | Intrastate Non-Hazmat | 2019-08-27 | - | - | 3 | 2 | Auth. For Hire, 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