Search icon

NO OTHER IMPRESSIONS, INC.

Company Details

Name: NO OTHER IMPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1990 (35 years ago)
Entity Number: 1461855
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 27 TOWER DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69UY1 Obsolete Non-Manufacturer 2011-02-23 2024-05-25 2024-05-24 No data

Contact Information

POC ELAINE MCCARTHY
Phone +1 585-436-8500
Fax +1 585-436-1606
Address 15 MCARDLE ST, ROCHESTER, NY, 14611 1513, 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

Chief Executive Officer

Name Role Address
ELAINE MCCARTHY Chief Executive Officer 27 TOWER DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 TOWER DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1997-03-06 2015-04-17 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1997-03-06 2015-04-17 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1997-03-06 2015-04-17 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1990-07-18 2021-12-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1990-07-18 1997-03-06 Address 332 CEDARWOOD TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150417002038 2015-04-17 BIENNIAL STATEMENT 2014-07-01
040816002149 2004-08-16 BIENNIAL STATEMENT 2004-07-01
980818002732 1998-08-18 BIENNIAL STATEMENT 1998-07-01
970306002027 1997-03-06 BIENNIAL STATEMENT 1996-07-01
C164295-3 1990-07-18 CERTIFICATE OF INCORPORATION 1990-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344493341 0213600 2019-12-05 15 MCARDLE STREET, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-12-05
Case Closed 2021-02-15

Related Activity

Type Complaint
Activity Nr 1515498
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-01-09
Abatement Due Date 2020-02-10
Current Penalty 1825.0
Initial Penalty 3031.0
Final Order 2020-02-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Shop - On or about 12/05/2019, the employer did not develop and implement a written Hazard communication program for hazardous chemicals that the employees use, including: -I.P. Wash, a flammable liquid - which contained Aromatic Hydrocarbon, and Aliphatic Hydrocarbon; -Glaze Remover, a flammable liquid - which contained Heptane, Acetone, Toluene, and Xylene; -Blanket & Roller Wash, a flammable liquid - which contained Aliphatic Hydrocarbon; -18-M Cleaner & MRC, a flammable liquid - which contained Toluene, Acetone, and Isopropyl Alcohol; -ARS-MV Alcohol Replacement - which contained Propylene Glycol Alkoxyalkanol. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2020-01-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a) Shop - On or about 12/05/2019, employees work with hazardous chemicals: -I.P. Wash, a flammable liquid - which contained Aromatic Hydrocarbon, and Aliphatic Hydrocarbon; -Glaze Remover, a flammable liquid - which contained Heptane, Acetone, Toluene, and Xylene; -Blanket & Roller Wash, a flammable liquid - which contained Aliphatic Hydrocarbon; -18-M Cleaner & MRC, a flammable liquid - which contained Toluene, Acetone, and Isopropyl Alcohol; -ARS-MV Alcohol Replacement - which contained Propylene Glycol Alkoxyalkanol. The employer did not have a safety data sheet in the workplace for each of these hazardous chemicals. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-01-09
Abatement Due Date 2020-02-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Shop - On or about 12/05/2019, employees were not provided effective information and training on hazardous chemicals in their work area, including: -I.P. Wash, a flammable liquid - which contained Aromatic Hydrocarbon, and Aliphatic Hydrocarbon; -Glaze Remover, a flammable liquid - which contained Heptane, Acetone, Toluene, and Xylene; -Blanket & Roller Wash, a flammable liquid - which contained Aliphatic Hydrocarbon; -18-M Cleaner & MRC, a flammable liquid - which contained Toluene, Acetone, and Isopropyl Alcohol; -ARS-MV Alcohol Replacement - which contained Propylene Glycol Alkoxyalkanol. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9152447008 2020-04-09 0219 PPP 15 McArdle Street, ROCHESTER, NY, 14611-1513
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100600
Loan Approval Amount (current) 100600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-1513
Project Congressional District NY-25
Number of Employees 12
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101494.22
Forgiveness Paid Date 2021-03-10
9203228303 2021-01-30 0219 PPS 15 McArdle St, Rochester, NY, 14611-1513
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65743
Loan Approval Amount (current) 65743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1513
Project Congressional District NY-25
Number of Employees 9
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66690.79
Forgiveness Paid Date 2022-07-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1834533 Intrastate Non-Hazmat 2008-12-03 - - 1 2 Private(Property)
Legal Name NO OTHER IMPRESSIONS INC
DBA Name -
Physical Address 27 TOWER DR, ROCHESTER, NY, 14623, US
Mailing Address 27 TOWER DR, ROCHESTER, NY, 14623, US
Phone (585) 436-8500
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State