Search icon

INSCAPE (NEW YORK) INC.

Company Details

Name: INSCAPE (NEW YORK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1961 (64 years ago)
Entity Number: 138568
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 15 TIFFANY AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100000

Share Par Value 5

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
16642 Active U.S./Canada Manufacturer 1974-10-25 2024-03-12 2025-08-27 2022-02-23

Contact Information

POC VALERIE L. WINDRIM
Phone +1 716-665-6210
Fax +1 877-870-0034
Address 221 LISTER AVE 1, FALCONER, NY, 14733 1459, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSCAPE (NEW YORK) INC. RETIREMENT INCOME PLAN 2022 160847231 2024-01-16 INSCAPE (NEW YORK) INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-03-01
Business code 332900
Sponsor’s telephone number 7166656210
Plan sponsor’s address 15 TIFFANY AVENUE, JAMESTOWN, NY, 14701
INSCAPE (NEW YORK) INC. RETIREMENT INCOME PLAN 2021 160847231 2023-04-11 INSCAPE (NEW YORK) INC. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-03-01
Business code 332900
Sponsor’s telephone number 7166656210
Plan sponsor’s address 15 TIFFANY AVENUE, JAMESTOWN, NY, 14701
INSCAPE (NEW YORK) INC. RETIREMENT INCOME PLAN 2020 160847231 2022-04-14 INSCAPE (NEW YORK) INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-03-01
Business code 332900
Sponsor’s telephone number 7166656210
Plan sponsor’s address 221 LISTER AVE, FALCONER, NY, 147331459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 TIFFANY AVENUE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
ERIC EHGOETZ Chief Executive Officer 67 TOLL RD, HOLLAND LANDING, ONT, Canada

History

Start date End date Type Value
2019-07-31 2020-04-02 Address 67 TOLL RD, HOLLAND LANDING, ONT, CAN (Type of address: Chief Executive Officer)
2011-08-02 2019-07-31 Address 67 TOLL RD, HOLLAND LANDING, ONT, CAN (Type of address: Chief Executive Officer)
2006-06-28 2011-08-02 Address 67 TOLL RD, HOLLAND LANDING, ONT, CAN (Type of address: Chief Executive Officer)
2006-06-28 2011-08-02 Address 67 TOLL ROAD, HOLLAND LANDING, ONT, CAN (Type of address: Principal Executive Office)
2003-06-04 2006-06-28 Address 221 LISTER AVE, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1999-06-21 2003-06-04 Address 221 LISTER AVE, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1999-06-21 2006-06-28 Address 221 LISTER AVE, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
1993-01-20 1999-06-21 Address 65 S. DOW ST., FALCONER, NY, 14733, USA (Type of address: Service of Process)
1993-01-20 1999-06-21 Address SUNSET BAY - CRESTWOOD RD., BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
1993-01-20 1999-06-21 Address 65 S. DOW ST., FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221028000802 2022-10-28 BIENNIAL STATEMENT 2021-06-01
200402060142 2020-04-02 BIENNIAL STATEMENT 2019-06-01
190731002068 2019-07-31 BIENNIAL STATEMENT 2019-06-01
110802002907 2011-08-02 BIENNIAL STATEMENT 2011-06-01
090608002263 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070724002652 2007-07-24 BIENNIAL STATEMENT 2007-06-01
060628002959 2006-06-28 BIENNIAL STATEMENT 2005-06-01
030604003036 2003-06-04 BIENNIAL STATEMENT 2003-06-01
021106000032 2002-11-06 CERTIFICATE OF AMENDMENT 2002-11-06
010628002604 2001-06-28 BIENNIAL STATEMENT 2001-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F08DO7300000146161 2008-04-28 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_F08DO7300000146161_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title WORKSTATION, FURNITURE/INCAPE CUBICLE WITH WORKPLACE WITH (2) TOWERS AN DOOR ON (1)SIDE
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient INSCAPE (NEW YORK) INC.
UEI V1EFH62BCA64
Legacy DUNS 002100352
Recipient Address UNITED STATES, 221 LISTER AVE # 1, FALCONER, 147331459
PO AWARD GS02P09PJP0031 2009-09-15 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_GS02P09PJP0031_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MODIFICATION TO REDUCE ADN PJ9B00189 DUE TO LOWER COST BY VENDOR.
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient INSCAPE (NEW YORK) INC.
UEI V1EFH62BCA64
Legacy DUNS 002100352
Recipient Address UNITED STATES, 221 LISTER AVE # 1, FALCONER, 147331459
PURCHASE ORDER AWARD N0018909PZ768 2009-09-10 2009-10-23 2009-10-23
Unique Award Key CONT_AWD_N0018909PZ768_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4427.68
Current Award Amount 4427.68
Potential Award Amount 4427.68

Description

Title SHIPPING
NAICS Code 423210: FURNITURE MERCHANT WHOLESALERS
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient INSCAPE (NEW YORK) INC.
UEI V1EFH62BCA64
Legacy DUNS 002100352
Recipient Address UNITED STATES, 221 LISTER AVE # 1, FALCONER, CHAUTAUQUA, NEW YORK, 147331459
PO AWARD GS02P10PJP0032 2010-08-19 2010-09-02 2010-09-02
Unique Award Key CONT_AWD_GS02P10PJP0032_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MODIFICATION TO REDUCE TOTAL AMOUNT OF CONTRACT BY -$747.38.
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient INSCAPE (NEW YORK) INC.
UEI V1EFH62BCA64
Legacy DUNS 002100352
Recipient Address UNITED STATES, 221 LISTER AVE # 1, FALCONER, 147331459

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078677208 2020-04-15 0296 PPP 221 Lister Avenue, FALCONER, NY, 14733
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1299863
Loan Approval Amount (current) 1299863
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FALCONER, CHAUTAUQUA, NY, 14733-0001
Project Congressional District NY-23
Number of Employees 87
NAICS code 421990
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 1310831.71
Forgiveness Paid Date 2021-02-22
4079618410 2021-02-06 0296 PPS 221 Lister Ave, Falconer, NY, 14733-1459
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1390284
Loan Approval Amount (current) 1390284
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falconer, CHAUTAUQUA, NY, 14733-1459
Project Congressional District NY-23
Number of Employees 106
NAICS code 332312
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 1408567.19
Forgiveness Paid Date 2022-06-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State