Search icon

RP OAK HILL BUILDING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RP OAK HILL BUILDING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2016 (9 years ago)
Entity Number: 4948541
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3556 Lakeshore Road, Suite 620, Buffalo, NY, United States, 14219
Principal Address: 3556 LAKESHORE ROAD, SUITE 620, BUFFALO, NY, United States, 14219

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORP. DOS Process Agent 3556 Lakeshore Road, Suite 620, Buffalo, NY, United States, 14219

Chief Executive Officer

Name Role Address
GARY R. BICHLER Chief Executive Officer 3556 LAKESHORE ROAD, SUITE 620, BUFFALO, NY, United States, 14219

Form 5500 Series

Employer Identification Number (EIN):
812675155
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-23 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-07-16 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-05-01 2024-05-01 Address 3556 LAKESHORE ROAD, SUITE 620, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2023-07-11 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501038183 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230202003682 2023-02-02 BIENNIAL STATEMENT 2022-05-01
200504060077 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006105 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160517010379 2016-05-17 CERTIFICATE OF INCORPORATION 2016-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
942867.00
Total Face Value Of Loan:
942867.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-15
Type:
Planned
Address:
250 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-14
Type:
Planned
Address:
1010 EAST & WEST ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-08-08
Type:
Unprog Rel
Address:
310 SHIP CANAL PARKWAY, BUFFALO, NY, 14218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-29
Type:
Planned
Address:
209 EAST MAIN STREET GLOW YMCA HEALTHY LIVING CAMPUS, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-05-12
Type:
Complaint
Address:
139 BUFFALO RIVER PLACE, BUFFALO, NY, 14203
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$942,867
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$942,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$948,085.06
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $942,867

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State