Search icon

AMHERST PAVING, INC.

Company Details

Name: AMHERST PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1979 (46 years ago)
Entity Number: 582517
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: 9538 Foote Rd Apt SUITE Floor ETC, Apt, suite, flo, Apt, suite, floor, etc., Akron, NY, United States, 14001
Principal Address: 330 MEYER RD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WAK2K7NSCQD9 2024-11-16 330 MEYER RD, BUFFALO, NY, 14226, 1034, USA 330 MEYER RD, AMHERST, NY, 14226, 1034, USA

Business Information

Doing Business As AMHERST PAVING INC
Division Name AMHERST PAVING INC
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-12-05
Initial Registration Date 2011-05-18
Entity Start Date 1979-09-19
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDITH M ROETZER
Role OFFICE MANAGER
Address 330 MEYER RD., AMHERST, NY, 14226, USA
Government Business
Title PRIMARY POC
Name JUDITH M ROETZER
Role OFFICE MANAGER
Address 330 MEYER RD., AMHERST, NY, 14226, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2023 161143301 2024-03-18 AMHERST PAVING, INC. 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2024-03-18
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2022 161143301 2023-06-26 AMHERST PAVING, INC. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2021 161143301 2022-06-15 AMHERST PAVING, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2022-06-14
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2020 161143301 2021-04-23 AMHERST PAVING, INC. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2021-04-12
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2019 161143301 2020-11-09 AMHERST PAVING, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2020-11-05
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2020-11-05
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2018 161143301 2019-09-18 AMHERST PAVING, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2017 161143301 2018-08-08 AMHERST PAVING, INC. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2018-08-08
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2016 161143301 2017-08-29 AMHERST PAVING, INC. 50
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2017-08-28
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2015 161143301 2016-08-16 AMHERST PAVING, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2016-08-16
Name of individual signing DAVID ROETZER
AMHERST PAVING, INC. DAVIS BACON RETIREMENT PLAN 2014 161143301 2015-06-04 AMHERST PAVING, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-10-25
Business code 237310
Sponsor’s telephone number 7168344961
Plan sponsor’s address 330 MEYER ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing DAVID ROETZER
Role Employer/plan sponsor
Date 2015-06-04
Name of individual signing DAVID ROETZER

DOS Process Agent

Name Role Address
AMHERST PAVING, INC. DOS Process Agent 9538 Foote Rd Apt SUITE Floor ETC, Apt, suite, flo, Apt, suite, floor, etc., Akron, NY, United States, 14001

Chief Executive Officer

Name Role Address
DAVID R ROETZER Chief Executive Officer 330 MEYER RD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 330 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2003-09-04 2023-09-05 Address 330 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2001-09-07 2003-09-04 Address 330 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2001-09-07 2023-09-05 Address 330 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-05-03 2001-09-07 Address 330 MEYER ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-05-03 2001-09-07 Address 330 MEYER ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1993-05-03 2001-09-07 Address 330 MEYER ROAD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1979-09-19 1993-05-03 Address 310 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1979-09-19 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905002490 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220323003312 2022-03-23 BIENNIAL STATEMENT 2021-09-01
20200323052 2020-03-23 ASSUMED NAME CORP INITIAL FILING 2020-03-23
190903063594 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007274 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007046 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006467 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110919002205 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090917002415 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070911002746 2007-09-11 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313652356 0213600 2009-08-17 ROUTE 219 EXIT SOUTH/GENESEE ROAD, SPRINGVILLE, NY, 14141
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2009-08-17

Related Activity

Type Complaint
Activity Nr 206237927
Safety Yes
117984864 0213600 2009-06-25 ROUTE 78 REHAB/GENESEE STREET TO FRENCH ROAD, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-26
Emphasis S: HWY STREET BRIDGE CONSTR, L: HIGHWAY
Case Closed 2009-11-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-22
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-08-20
Abatement Due Date 2009-09-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2009-08-20
Abatement Due Date 2009-09-02
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 01
800524 0213600 1985-04-10 BUFFALO COLOR CORP 100 LEE STREET, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1985-04-16
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 1
977926 0213600 1984-07-31 4060 MAPLE RD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-31
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-08-02
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404937103 2020-04-15 0296 PPP 330 Meyer Road, AMHERST, NY, 14226
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395500
Loan Approval Amount (current) 395500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMHERST, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 237310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399736.73
Forgiveness Paid Date 2021-05-21
7415468406 2021-02-11 0296 PPS 330 Meyer Rd, Amherst, NY, 14226-1034
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377317
Loan Approval Amount (current) 377317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1034
Project Congressional District NY-26
Number of Employees 40
NAICS code 237310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 380480.26
Forgiveness Paid Date 2021-12-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3211372 AMHERST PAVING, INC. AMHERST PAVING INC WAK2K7NSCQD9 330 MEYER RD, BUFFALO, NY, 14226-1034
Capabilities Statement Link -
Phone Number 716-834-4961
Fax Number 716-838-6016
E-mail Address JUDYROE54@GMAIL.COM
WWW Page -
E-Commerce Website -
Contact Person JUDITH ROETZER
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 0D9E5
Year Established 1979
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1163241 Intrastate Non-Hazmat 2025-01-09 100000 2024 11 11 Private(Property), PAVING CONTRACTOR
Legal Name AMHERST PAVING INC
DBA Name -
Physical Address 330 MEYER RD, AMHERST, NY, 14226, US
Mailing Address 330 MEYER RD, AMHERST, NY, 14226, US
Phone (716) 834-4961
Fax (716) 838-6016
E-mail JUDYROE54@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 15
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 0509015995
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 4
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 4
Total number of Out-Of-Service violations related to Hazardous Materials 2
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 98517ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT7W2BT3GEC40169
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit AN33544
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1TBUT0722WV003506
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 6
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 6
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-27
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-27
Code of the violation 393110
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Failing to meet minimum tiedown requirements
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-27
Code of the violation 393100C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Failure to prevent cargo shifting
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-27
Code of the violation 3929
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Driver may not operate a CMV without proper load securement
The description of the violation group General Securement
The unit a violation is cited against Driver
The date of the inspection 2023-06-27
Code of the violation 3928
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Failing to inspect/use emergency equipment
The description of the violation group Emergency Equipment
The unit a violation is cited against Driver
The date of the inspection 2023-06-27
Code of the violation 3927A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Driver failing to conduct pre-trip inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State