Search icon

PRIDE MARK HOMES, INC.

Company Details

Name: PRIDE MARK HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1980 (45 years ago)
Entity Number: 625453
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JAMES P. BARBATO Chief Executive Officer 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161156287
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2014-08-11 2025-02-21 Address 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2014-08-11 2025-02-21 Address 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2006-05-16 2014-08-11 Address 2024 WEST HENRIETTA RD, STE 6D, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1997-06-20 2014-08-11 Address 2024 WEST HENRIETTA ROAD, SUITE 6D, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003672 2025-02-21 BIENNIAL STATEMENT 2025-02-21
220622003106 2022-06-22 BIENNIAL STATEMENT 2022-05-01
200504060997 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190128060023 2019-01-28 BIENNIAL STATEMENT 2018-05-01
170427006169 2017-04-27 BIENNIAL STATEMENT 2016-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-11
Type:
Complaint
Address:
100 RANNEY DRIVE, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-20
Type:
Planned
Address:
1749 JEFFERSON ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-11-23
Type:
Planned
Address:
150 HIGHLAND AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-03-18
Type:
Planned
Address:
PITTSFORD-VICTOR ROAD, FAIRPORT, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-27
Type:
Planned
Address:
4416 BUFFALO ROAD, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269597.5
Current Approval Amount:
269597.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272128.72
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300200
Current Approval Amount:
300200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
302384.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-02-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State