Search icon

ACCURATE ACOUSTICAL, INC.

Company Details

Name: ACCURATE ACOUSTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1992 (33 years ago)
Entity Number: 1650029
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 793 CANNING PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 60000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCURATE ACOUSTICAL, INC. DOS Process Agent 793 CANNING PARKWAY, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
SCOTT L HEPT Chief Executive Officer 793 CANNING PARKWAY, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161419639
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 793 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 60000, Par value: 0
2023-08-29 2024-07-01 Address 793 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 793 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-07-01 Address 793 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034947 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230829002669 2023-08-29 CERTIFICATE OF AMENDMENT 2023-08-29
220701002006 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707061806 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705007273 2018-07-05 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1909511.00
Total Face Value Of Loan:
1909511.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-16
Type:
Complaint
Address:
150 HIGHLAND AVENUE ST. JOHN'S HOME, ROCHESTER, NY, 14620
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-01-03
Type:
Planned
Address:
HARRISON ST, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-02-08
Type:
Planned
Address:
2205 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-12
Type:
Planned
Address:
3599 BIG RIDGE ROAD, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-08-19
Type:
Unprog Other
Address:
130A SOUTHSIDE DRIVE, OWEGO, NY, 13827
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1909511
Current Approval Amount:
1909511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1927014.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-9455
Add Date:
2007-02-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State