Search icon

COLDWATER INSULATION, INC.

Company Details

Name: COLDWATER INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1991 (34 years ago)
Entity Number: 1561256
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 406 COLDWATER ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARJORIE A. RUSSER Chief Executive Officer 406 COLDWATER ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
MARJORIE RUSSER DOS Process Agent 406 COLDWATER ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1991-07-12 1993-02-05 Address 406 COLDWATER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710006445 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110810002446 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090721002369 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070717002880 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050916002169 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030703002478 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010629002508 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990715002141 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970718002476 1997-07-18 BIENNIAL STATEMENT 1997-07-01
930920002373 1993-09-20 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304588445 0215800 2001-12-06 2350 RTE 63, WAYLAND, NY, 14572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-12-07
Emphasis S: CONSTRUCTION
Case Closed 2002-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-12-28
Abatement Due Date 2002-01-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850077009 2020-04-04 0219 PPP 5553 Cottonwood Drive, CONESUS, NY, 14435-9325
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268300
Loan Approval Amount (current) 268300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONESUS, LIVINGSTON, NY, 14435-9325
Project Congressional District NY-24
Number of Employees 15
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248380.31
Forgiveness Paid Date 2020-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State