Search icon

NORTH AMERICAN MINT INC.

Company Details

Name: NORTH AMERICAN MINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1065988
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J LAMERE Chief Executive Officer 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
WILLIAM J LAMERE DOS Process Agent 1600 LEXINGTON AVE, STE 240-A, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2006-03-29 2014-06-06 Address 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Chief Executive Officer)
2006-03-29 2014-06-06 Address 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Principal Executive Office)
2006-03-29 2014-06-06 Address 543 ATLANTIC AVENUE, ROCHESTER, NY, 14609, 7316, USA (Type of address: Service of Process)
1987-02-26 2006-03-29 Address 6 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1986-03-18 1987-02-26 Address 114 BRADBURN AVE., ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170207006163 2017-02-07 BIENNIAL STATEMENT 2016-03-01
140606006318 2014-06-06 BIENNIAL STATEMENT 2014-03-01
100505002595 2010-05-05 BIENNIAL STATEMENT 2010-03-01
060329002112 2006-03-29 BIENNIAL STATEMENT 2006-03-01
B462357-3 1987-02-26 CERTIFICATE OF AMENDMENT 1987-02-26
B334675-2 1986-03-18 CERTIFICATE OF INCORPORATION 1986-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303928220 0213600 2000-09-13 543 ATLANTIC AVENUE, ROCHESTER, NY, 14607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-09-13
Emphasis L: METFORG, N: PWRPRESS
Case Closed 2000-10-19

Related Activity

Type Complaint
Activity Nr 202827572
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-09-21
Abatement Due Date 2000-10-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2000-09-21
Abatement Due Date 2000-10-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2000-09-21
Abatement Due Date 2000-10-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 2000-09-21
Abatement Due Date 2000-10-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-09-21
Abatement Due Date 2000-10-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2000-09-21
Abatement Due Date 2000-10-04
Nr Instances 1
Nr Exposed 2
Gravity 02
303928089 0213600 2000-09-12 543 ATLANTIC AVENUE, ROCHESTER, NY, 14607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-09-12
Emphasis L: METFORG
Case Closed 2000-09-29

Related Activity

Type Complaint
Activity Nr 202827572
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-09-15
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2000-09-15
Abatement Due Date 2000-09-23
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-09-15
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1496867209 2020-04-15 0219 PPP 1600 Lexington Ave Suite 240-A, ROCHESTER, NY, 14606
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46416.56
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State