Search icon

DGA BUILDERS, LLC

Company Details

Name: DGA BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2011 (13 years ago)
Entity Number: 4156612
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7612 COUNTY ROAD 42, VICTOR, NY, United States, 14564

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J175QH7LXCV8 2025-02-04 7612 COUNTY ROAD 42, VICTOR, NY, 14564, 9601, USA 7612 COUNTRY ROAD 42, VICTOR, NY, 14564, 9668, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2024-01-15
Entity Start Date 2011-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA BACKUS
Role CONTROLLER
Address 7612 CO RD 42, VICTOR, NY, 14564, USA
Government Business
Title PRIMARY POC
Name KEVIN NOWACK
Role PRESIDENT
Address 7612 CO RD 42, VICTOR, NY, 14564, USA
Title ALTERNATE POC
Name ELENA GOSSON
Role VICE PRESIDENT
Address 7612 CO RD 42, VICTOR, NY, 14564, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DGA BUILDERS, LLC EMPLOYEES' PROFIT SHARING 401(K) PLAN & TRUST 2023 453663244 2024-08-23 DGA BUILDERS, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 236200
Sponsor’s telephone number 5852670486
Plan sponsor’s address 7612 COUNTRY ROAD 42, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing GREGORY CRAIG
DGA BUILDERS, LLC EMPLOYEES' PROFIT SHARING 401(K) PLAN & TRUST 2022 453663244 2023-09-21 DGA BUILDERS, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 236200
Sponsor’s telephone number 5855867800
Plan sponsor’s address 80 PARKRIDGE DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing GREGORY CRAIG
DGA BUILDERS, LLC EMPLOYEES' PROFIT SHARING 401(K) PLAN & TRUST 2021 453663244 2022-09-22 DGA BUILDERS, LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 236200
Sponsor’s telephone number 5855867800
Plan sponsor’s address 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing GREGORY CRAIG
DGA BUILDERS, LLC EMPLOYEES' PROFIT SHARING 401(K) PLAN & TRUST 2020 453663244 2021-10-01 DGA BUILDERS, LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 236200
Sponsor’s telephone number 5855867800
Plan sponsor’s address 1170 PITTSFORD VICTOR ROAD, SUITE 1, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing GREGORY CRAIG
DGA BUILDERS, LLC EMPLOYEES' PROFIT SHARING 401(K) PLAN & TRUST 2019 453663244 2020-10-07 DGA BUILDERS, LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 236200
Sponsor’s telephone number 5855867800
Plan sponsor’s address 1170 PITTSFORD VICTOR ROAD, SUITE 1, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MICHAEL SZUROMI
DGA BUILDERS, LLC EMPLOYEE'S PROFIT SHARING 401(K) PLAN AND TRUST 2018 453663244 2019-03-29 DGA BUILDERS, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 238900
Sponsor’s telephone number 5855867800
Plan sponsor’s address 1170 PITTSFORD-VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing MICHAEL SZUROMI
DGA BUILDERS, LLC EMPLOYEE'S PROFIT SHARING 401(K) PLAN AND TRUST 2017 453663244 2018-04-10 DGA BUILDERS, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 238900
Sponsor’s telephone number 5855867800
Plan sponsor’s address 1170 PITTSFORD-VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing MICHAEL SZUROMI
DGA BUILDERS, LLC EMPLOYEE'S PROFIT SHARING 401(K) PLAN AND TRUST 2016 453663244 2017-06-07 DGA BUILDERS, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 238900
Sponsor’s telephone number 5855867800
Plan sponsor’s address 1170 PITTSFORD-VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing MICHAEL SZUROMI
DGA BUILDERS, LLC EMPLOYEES' PROFIT SHARING 401(K) PLAN & TRUST 2015 453663244 2016-05-24 DGA BUILDERS, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 238900
Sponsor’s telephone number 5855867800
Plan sponsor’s address 1170 PITTSFORD-VICTOR RD, SUITE 100, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing MICHAEL SZUROMI
DGA BUILDERS, LLC EMPLOYEES' PROFIT SHARING 401(K) PLAN & TRUST 2014 453663244 2015-04-15 DGA BUILDERS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 238900
Sponsor’s telephone number 5855867800
Plan sponsor’s address 1170 PITTSFORD-VICTOR RD, SUITE 100, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing MICHAEL SZUROMI

DOS Process Agent

Name Role Address
DGA BUILDERS, LLC DOS Process Agent 7612 COUNTY ROAD 42, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2013-10-11 2023-10-03 Address 1170 PITTSFORD-VICTOR ROAD, STE. 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-10-21 2013-10-11 Address 333 WEST COMMERCIAL STREET,, STE. 1500, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003234 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220307001954 2022-03-07 BIENNIAL STATEMENT 2021-10-01
191002061414 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171019006266 2017-10-19 BIENNIAL STATEMENT 2017-10-01
131011006929 2013-10-11 BIENNIAL STATEMENT 2013-10-01
120119000382 2012-01-19 CERTIFICATE OF PUBLICATION 2012-01-19
111021000890 2011-10-21 ARTICLES OF ORGANIZATION 2011-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348012311 0215800 2025-01-30 121-125 LAKE STREET, ITHACA, NY, 14850
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2025-01-30
Emphasis N: FALL

Related Activity

Type Inspection
Activity Nr 1801227
Safety Yes
Type Complaint
Activity Nr 2257819
Safety Yes
346541683 0213600 2023-03-02 8103 OAK ORCHARD ROAD (ROUTE 98), BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-03-02
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2023-03-24
Current Penalty 0.0
Initial Penalty 4687.0
Contest Date 2023-05-15
Final Order 2024-02-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 03/02/2023, at the yard area of the site in Batavia NY, two propane tanks, that were used for temporary heating of the building, lacked portable fire extinguisher for fire protection. NO ABATEMENT CERTIFICATION REQUIRED
345812994 0213600 2022-03-01 7995 CALL PARKWAY, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-03-01
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 B
Issuance Date 2022-05-06
Current Penalty 0.0
Initial Penalty 4041.0
Contest Date 2022-06-09
Final Order 2022-10-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(b):"Exit marking." Exits shall be marked by a readily visible sign. Access to exits shall be marked by readily visible signs in all cases where the exit or way to reach it is not immediately visible to the occupants. a) On or about 03/01/2022, at the Strong Memorial Primary Care Clinic, undergoing construction and located on 7995 Call Parkway, in Batavia, New York, the employer did not enforce the posting of visible exit signs to allow for instant use in case of fire or other emergency. NO ABATEMENT CERTIFICATION REQUIRED
345529192 0215800 2021-08-31 WELLWOOD MIDDLE SCHOOL, FAYETTEVILLE CSD 700 SOUTH MANLIUS STREET, FAYETTEVILLE, NY, 13066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-08-31
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-06-06

Related Activity

Type Inspection
Activity Nr 1552930
Safety Yes
Type Inspection
Activity Nr 1552935
Safety Yes
Type Inspection
Activity Nr 1552925
Safety Yes
Type Inspection
Activity Nr 1552936
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2022-02-23
Current Penalty 0.0
Initial Penalty 3108.0
Final Order 2022-04-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(j):Container(s) of liquefied petroleum gas (LP-Gas) were stored within building(s): a) Wellwood Middle School, Fayetteville CSD, 700 South Manlius Street, Fayetteville, NY 13066, on or about 8/31/21: Employees were exposed to fire and explosion hazards when the employer stored a 20 lb. propane cylinder inside the office trailer for the jobsite.
343375465 0213600 2018-08-01 183 EAST MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-08-01
Emphasis L: GUTREH, P: GUTREH
Case Closed 2018-08-29

Related Activity

Type Inspection
Activity Nr 1338548
Safety Yes
Type Inspection
Activity Nr 1337573
Safety Yes
Type Inspection
Activity Nr 1338536
Safety Yes
342589538 0213100 2017-06-14 4302 CONCORD SR., MALTA, NY, 12020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-06-14
Emphasis L: LOCALTARG, L: FALL, P: LOCALTARG
Case Closed 2017-09-14

Related Activity

Type Inspection
Activity Nr 1258923
Safety Yes
342146560 0213600 2017-03-03 2613 WEST HENRIETTTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-03
Emphasis L: GUTREH, P: GUTREH
Case Closed 2017-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2017-05-19
Current Penalty 0.0
Initial Penalty 2747.0
Contest Date 2017-06-13
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: a) On or about 03/03/17, at the University of Rochester - Psychiatry Crisis Station (under renovation), located on 2613 West Henrietta Road in Rochester, New York, an electrical box (receptacle) with live wiring was not secured or anchored to prevent damage from being struck by employees. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260034 B
Issuance Date 2017-05-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-06-13
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(b): Exits and access to exits were not marked by a readily visible sign: (a) On or about 03/03/17,, at the University of Rochester - Psychiatry Crisis Station (under renovation), located on 2613 West Henrietta Road in Rochester, New York, the exit door was not marked and there were no signs conspicuously located to indicate the access to the exit. NO ABATEMENT CERTIFICATION REQUIRED
340408970 0213600 2015-02-18 9490 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-02-18
339564387 0213600 2014-01-28 9510 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-03-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 2014-01-30
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-02-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(c)(4)(i): Portable outdoor storage tanks for flammable or combustible liquids were nearer than 20 feet from the building(s): a) On or about 1/28/14, at the site of East Amherst, NY. A 250-gallon diesel tank was placed nearer than 20 feet from the buildings. No Abatement Certification Required
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 I02 VII A
Issuance Date 2014-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(i)(2)(vii)(A): The area surrounding a tank or a group of tanks was not diked as provided in (i)(2)(vii)(C) of this section, to prevent accidental discharge of liquid from endangering adjoining property or reaching waterways: a) On or about 1/28/14, at the site of East Amherst, NY. The area surrounding a 250-gallon diesel tank was not diked. No Abatement Certification Required
339436438 0213600 2013-10-22 9500 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-10-22
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-10-22
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-05-31
Case Closed 2014-01-14

Related Activity

Type Complaint
Activity Nr 813408
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 D01
Issuance Date 2013-07-17
Current Penalty 0.0
Initial Penalty 2200.0
Contest Date 2013-07-22
Final Order 2013-12-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(d)(1): On a multi-employer worksite, the employer performing work requiring the establishment of a regulated area did not inform other employers on site of the nature of the employer's work with asbestos, of the existence of and requirements pertaining to regulated areas, and the measures taken to ensure that employees of such other employers are not exposed to asbestos: a) Strong Memorial Hospital 8th floor-1200 Neuro ICU - On or about 01/28/13-3/21/13, the employer performing Class II asbestos work requiring the establishment of a regulated area, working on a multi-employer worksite did not inform other employers, including but not limited to J.T. Mauro Co., Inc., and Billitier Electric, Inc. of the nature of the employer's work with asbestos and/or PACM, of the existence of and requirements pertaining to regulated areas, and the measures taken to ensure that employees of such other employers are not exposed to asbestos. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2013-07-17
Current Penalty 0.0
Initial Penalty 2200.0
Contest Date 2013-07-22
Final Order 2013-12-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(e)(1): All Class I, II, and III asbestos work was not conducted within regulated areas: a) Strong Memorial Hospital 8th floor-1200 Neuro ICU - On or about 01/28/13-3/21/13, a regulated area was not established for employees performing Class II asbestos work. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2013-07-17
Current Penalty 0.0
Initial Penalty 2200.0
Contest Date 2013-07-22
Final Order 2013-12-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(1)(i): Each employer who has a workplace or work operation where exposure monitoring is required under this section shall perform monitoring to determine accurately the airborne concentrations of asbestos to which employees may be exposed. a) Strong Memorial Hospital 8th floor-1200 Neuro ICU - On or about 01/28/13-3/21/13, the employer did not perform exposure monitoring to determine the airborne concentrations of asbestos to which employees performing Class II asbestos work were exposed. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G01
Issuance Date 2013-07-17
Current Penalty 0.0
Initial Penalty 2200.0
Contest Date 2013-07-22
Final Order 2013-12-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(1): Engineering controls and work practices for all operations covered by this section. The employer shall use the following engineering controls and work practices in all operations covered by this section, regardless of the levels of exposure: a) Strong Memorial Hospital 8th floor-1200 Neuro ICU - On or about 01/28/13-3/21/13, employees conducted the removal of asbestos-containing materials (mastic, joint compound, ceiling, and duct riser contained 1% to 6.7% asbestos) with a hammer and saw. The employer did not use appropriate engineering controls and work practice controls during the asbestos removal. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 2013-07-17
Current Penalty 0.0
Initial Penalty 2200.0
Contest Date 2013-07-22
Final Order 2013-12-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(h)(2)(i): The employer did not implement a respiratory protection program in accordance with 29 CFR 1910.134(b) through (d) (except (d)(1)(iii), and (f) through (m): a) Strong Memorial Hospital 8th floor-1200 Neuro ICU - On or about 01/28/13-3/21/13, where employees were performing Class II asbestos work in the crawl spaces, the employer did not implement a respiratory protection program in accordance with 29 CFR 1910.134(b) through (d) (except (d)(1)(iii), and (f) through (m). NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2013-07-17
Current Penalty 0.0
Initial Penalty 2200.0
Contest Date 2013-07-22
Final Order 2013-12-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(9)(i): The employer shall train each employee who is likely to be exposed in excess of a PEL, and each employee who performs Class I through IV asbestos operations, in accordance with the requirements of this section. Such training shall be conducted at no cost to the employee. The employer shall institute a training program and ensure employee participation in the program. a) Strong Memorial Hospital 8th floor-1200 Neuro ICU - On or about 01/28/13-3/21/13, employees performing Class II activities in the 8th flloor-1200 area and had not received appropriate training. NO ABATEMENT CERTIFICATION REQUIRED
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-11
Emphasis L: FALL
Case Closed 2012-11-23

Related Activity

Type Inspection
Activity Nr 681278
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-10-25
Current Penalty 1800.0
Initial Penalty 4900.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about 10/11/12, at the Flex Building under construction, located on 25 Henrix Road, in Rochester, New York, fall protection was not in use while work was being performed along the roof edge measuring 25 feet high from ground level. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A03
Issuance Date 2012-10-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(3): All firefighting equipment, provided by the employer, shall be conspicuously located. On or about 10/11/12, at the Flex Building under construction, located on 25 Henrix Road, in Rochester, New York, portable fire extinguishers were not made available or located in areas where ignition sources (metal cutting chop saw and portable generator) and combusitble materials (wood scraps) and flammable vapors were present. NO ABATEMENT CERITIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4744077005 2020-04-04 0219 PPP 1170 Pittsford Victor Rd, PITTSFORD, NY, 14534-3802
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1811500
Loan Approval Amount (current) 1811500
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, 14534-3802
Project Congressional District NY-25
Number of Employees 77
NAICS code 236220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1823476.03
Forgiveness Paid Date 2020-12-09
2066068609 2021-03-13 0219 PPS 1170 Pittsford Victor Rd Ste 100, Pittsford, NY, 14534-3807
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1811578
Loan Approval Amount (current) 1811578
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, 14534-3807
Project Congressional District NY-25
Number of Employees 63
NAICS code 236220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1821793.29
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State