Search icon

NORTHWIND INSULATION, INC.

Company Details

Name: NORTHWIND INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736679
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 9493 S PROTECTION RD, HOLLAND, NY, United States, 14080
Address: 3043 BAKER RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3043 BAKER RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JOHN POKRANDT Chief Executive Officer 37 LAKERIDGE DRIVE, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161440508
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-04 2009-06-04 Address 3970 TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1997-06-19 2003-06-04 Address 1600 ORCHARD PARK RD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1997-06-19 2003-06-04 Address P.O. BOX 773, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1995-11-29 1997-06-19 Address 1600 ORCHARD PARK RD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-11-29 2003-06-04 Address 9493 S PROTECTION RD, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090604002253 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070619002266 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050816002761 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030604002209 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010618002146 2001-06-18 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-14
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:
41665.00
Total Face Value Of Loan:
41665.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-18
Type:
Planned
Address:
9074 CALPIN PARKWAY BUILDING 30, CLARENCE CENTER, NY, 14032
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42037.13
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42115.63

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-12-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State