Search icon

585 CONSTRUCTION GROUP, LLC

Company Details

Name: 585 CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2021 (4 years ago)
Entity Number: 5945017
ZIP code: 14618
County: Monroe
Place of Formation: North Carolina
Address: 2604 ELMWOOD AVE, #268, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2604 ELMWOOD AVE, #268, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2021-02-19 2021-12-24 Address 2604 ELMWOOD AVE, #268, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224000660 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210219000128 2021-02-19 APPLICATION OF AUTHORITY 2021-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342784824 0213600 2017-11-03 50 CHESTNUT STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-11-03
Emphasis L: GUTREH, P: GUTREH
Case Closed 2019-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2018-01-11
Current Penalty 0.0
Initial Penalty 4673.0
Contest Date 2018-02-07
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. (a) On or about 11/03/17, during renovations at the Residences at The Columbus Building, located on 50 Chestnut Street in Rochester, New York, energized cables rated at 240 volts were not guarded against incidental contact. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2018-01-11
Current Penalty 0.0
Initial Penalty 2803.0
Contest Date 2018-02-07
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided: a) On or about 11/03/17, during renovation at the Residences at The Columbus Building, located on 50 Chestnut Street, in Rochester, New York, on the eleventh floor an access point for the Material Transport Platform (Buck Hoist), measured 29 inches from floor to the access point of the Buck Hoist. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7378648510 2021-03-05 0219 PPP 2604 Elmwood Ave, Rochester, NY, 14618-2213
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-2213
Project Congressional District NY-25
Number of Employees 1
NAICS code 236116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20968.13
Forgiveness Paid Date 2022-01-03

Date of last update: 22 Mar 2025

Sources: New York Secretary of State