Search icon

COATING TECHNOLOGY, INC.

Company Details

Name: COATING TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1988 (37 years ago)
Entity Number: 1263969
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 800 ST. PAUL ST., ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57WU0 Obsolete U.S./Canada Manufacturer 2008-10-09 2024-03-11 2024-01-16 No data

Contact Information

POC MICHAEL E. GROME
Phone +1 585-617-6301
Fax +1 585-617-6329
Address 800 SAINT PAUL ST, ROCHESTER, NY, 14605 1032, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2019-01-16
CAGE number 5BGA2
Company Name ARNPRIOR RAPID MANUFACTURING SOLUTIONS, INC.
CAGE Last Updated 2024-03-11
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COATING TECHNOLOGY, INC. 401(K) PLAN 2023 222978418 2024-07-31 COATING TECHNOLOGY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856902377
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JOANNE PALADINO
COATING TECHNOLOGY, INC. 401(K) PLAN 2022 222978418 2023-07-27 COATING TECHNOLOGY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856902377
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JOANNE PALADINO
COATING TECHNOLOGY, INC. 401(K) PLAN 2021 222978418 2022-07-07 COATING TECHNOLOGY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856902377
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing NATALE CORACI
COATING TECHNOLOGY, INC. 401(K) PLAN 2020 222978418 2021-07-12 COATING TECHNOLOGY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856176514
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing JOANNE PALADINO
COATING TECHNOLOGY, INC. 401(K) PLAN 2019 222978418 2020-07-07 COATING TECHNOLOGY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856176514
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing STEVE BAGNASCHI
COATING TECHNOLOGY, INC. 401(K) PLAN 2018 222978418 2019-12-30 COATING TECHNOLOGY, INC. 31
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856176514
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2019-12-30
Name of individual signing STEVE BAGNASCHI
COATING TECHNOLOGY, INC. 401(K) PLAN 2018 222978418 2020-01-06 COATING TECHNOLOGY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856176514
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2020-01-06
Name of individual signing STEVE BAGNASCHI
COATING TECHNOLOGY, INC. 401(K) PLAN 2017 222978418 2018-07-30 COATING TECHNOLOGY, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856176514
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MATTHEW LICATA
COATING TECHNOLOGY, INC. 401(K) PLAN 2016 222978418 2017-07-31 COATING TECHNOLOGY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856176514
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing MATTHEW LICATA
COATING TECHNOLOGY, INC. 401(K) PLAN 2015 222978418 2016-07-11 COATING TECHNOLOGY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332810
Sponsor’s telephone number 5856176514
Plan sponsor’s address 800 ST. PAUL STREET, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing MATTHEW LICATA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 ST. PAUL ST., ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
JOHN D WILBUR Chief Executive Officer 800 ST. PAUL ST., ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2014-05-30 2016-05-12 Address 800 ST. PAUL ST., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2000-06-26 2014-05-30 Address 800 ST. PAUL ST., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1993-06-29 2000-06-26 Address 1600 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-06-29 2000-06-26 Address 1600 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-06-29 2000-06-26 Address 1600 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1988-05-23 1993-06-29 Address 1100 1ST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512006068 2016-05-12 BIENNIAL STATEMENT 2016-05-01
150330000572 2015-03-30 CERTIFICATE OF MERGER 2015-03-30
140530006013 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120504006061 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100617000413 2010-06-17 ANNULMENT OF DISSOLUTION 2010-06-17
DP-1750173 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080516002614 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060511003607 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040518002155 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020703002313 2002-07-03 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332828383 0213600 2012-03-23 800 ST. PAUL STREET, ROCHESTER, NY, 14605
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-03-23
Emphasis N: CHROME6
Case Closed 2012-05-21
316029537 0213600 2011-10-19 800 ST. PAUL STREET, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-11-02
Emphasis L: HHHT50, N: CHROME6, S: POWERED IND VEHICLE
Case Closed 2012-07-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-11-04
Abatement Due Date 2012-01-20
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2011-11-04
Abatement Due Date 2012-01-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2011-11-04
Abatement Due Date 2012-01-20
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2011-11-04
Abatement Due Date 2012-01-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-11-04
Abatement Due Date 2011-11-21
Current Penalty 1700.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-11-04
Abatement Due Date 2012-01-27
Current Penalty 1600.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2011-11-04
Abatement Due Date 2012-01-27
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Current Penalty 3000.0
Initial Penalty 4200.0
Nr Instances 4
Nr Exposed 12
Gravity 10
Citation ID 01006A
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01006B
Citaton Type Other
Standard Cited 19100178 L04 I
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-11-04
Abatement Due Date 2012-01-27
Current Penalty 1500.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01008A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01008B
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Nr Instances 2
Nr Exposed 15
Gravity 05
Citation ID 01008C
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2011-11-04
Abatement Due Date 2012-01-27
Nr Instances 1
Nr Exposed 15
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6283568905 2021-05-01 0219 PPP 800 Saint Paul St, Rochester, NY, 14605-1032
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187988
Loan Approval Amount (current) 187988
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1032
Project Congressional District NY-25
Number of Employees 21
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189069.57
Forgiveness Paid Date 2021-12-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State