Search icon

NINE-TEN BUILDERS LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
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 2011-07-05
Name of individual signing NINE-TEN BUILDERS, LLC
NINE-TEN BUILDERS LLC 2010 272543302 2011-12-14 NINE-TEN BUILDERS, LLC 3
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

DOS Process Agent

Name Role Address
NINE-TEN BUILDERS LLC DOS Process Agent 31 W., PO Box 100, LeRoy, NY, 14482

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient NINE-TEN BUILDERS LLC
Recipient Name Raw NINE-TEN BUILDERS LLC
Recipient DUNS 833145829
Recipient Address 544 EAST MAIN STREET, BATAVIA, GENESEE, NEW YORK, 14020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAFFORD, GENESEE, NY, 14143-9522
Project Congressional District NY-24
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 11957.99
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

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)
Legal Name NINE - TEN BUILDERS LLC
DBA Name -
Physical Address 6407 MAIN RD , STAFFORD, NY, 14143-9522, US
Mailing Address 6407 MAIN RD , STAFFORD, NY, 14143-9522, US
Phone (585) 746-1686
Fax -
E-mail NINETENBUILDERS@GMAIL.COM

Safety Measurement System - All Transportation

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