Search icon

POSTLER & JAECKLE CORP.

Company Details

Name: POSTLER & JAECKLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1964 (61 years ago)
Entity Number: 177856
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 615 SOUTH AVENUE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LWGLMA2Y2WN7 2025-01-01 615 SOUTH AVE, ROCHESTER, NY, 14620, 1315, USA 615 SOUTH AVE, ROCHESTER, NY, 14620, 1315, USA

Business Information

Doing Business As POSTLER & JAECKLE CORP
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-03
Initial Registration Date 2004-07-23
Entity Start Date 1964-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELISABETH HOWARD
Role CFO
Address 615 SOUTH AVE, ROCHESTER, NY, 14620, 1315, USA
Title ALTERNATE POC
Name ERICH POSTLER
Role CEO
Address 615 SOUTH AVE, ROCHESTER, NY, 14620, 1315, USA
Government Business
Title PRIMARY POC
Name ELISABETH HOWARD
Role CFO
Address 615 SOUTH AVE, ROCHESTER, NY, 14620, 1315, USA
Title ALTERNATE POC
Name ERICH POSTLER, JR.
Role CEO
Address 615 SOUTH AVE, ROCHESTER, NY, 14620, 1315, USA
Past Performance
Title PRIMARY POC
Name ERICH POSTLER
Role CEO
Address 615 SOUTH AVE, ROCHESTER, NY, 14620, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3Y0K8 Active Non-Manufacturer 2004-07-26 2024-11-05 2029-11-05 2025-11-04

Contact Information

POC ELISABETH HOWARD
Phone +1 585-423-6252
Fax +1 585-423-6295
Address 615 SOUTH AVE, ROCHESTER, NY, 14620 1315, 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
POSTLER & JAECKLE CORP. 401(K) PLAN 2016 160874552 2017-08-29 POSTLER & JAECKLE CORP. 117
File View Page
Three-digit plan number (PN) 009
Effective date of plan 1973-01-01
Business code 238220
Sponsor’s telephone number 5855467450
Plan sponsor’s address 615 SOUTH AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2017-08-29
Name of individual signing MARYANNE SCHUM
POSTLER & JAECKLE CORP. 401(K) PLAN 2015 160874552 2016-10-13 POSTLER & JAECKLE CORP. 111
File View Page
Three-digit plan number (PN) 009
Effective date of plan 1973-01-01
Business code 238220
Sponsor’s telephone number 5855467450
Plan sponsor’s address 615 SOUTH AVE, ROCHESTER, NY, 146201315

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MARYANNE SCHUM
POSTLER & JAECKLE CORP. 401(K) PLAN 2014 160874552 2015-07-07 POSTLER & JAECKLE CORP. 101
File View Page
Three-digit plan number (PN) 009
Effective date of plan 1973-01-01
Business code 238220
Sponsor’s telephone number 5855467450
Plan sponsor’s address 615 SOUTH AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing MARYANNE SCHUM

Chief Executive Officer

Name Role Address
ERICH K POSTLER, JR Chief Executive Officer 615 SOUTH AVE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
POSTLER & JAECKLE CORP. DOS Process Agent 615 SOUTH AVENUE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2024-08-23 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2024-06-04 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2024-02-08 2024-02-08 Address 615 SOUTH AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 615 SOUTH AVE, ROCHESTER, NY, 14620, 1385, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2023-09-19 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2021-10-18 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2018-11-06 2024-02-08 Address 615 SOUTH AVE, ROCHESTER, NY, 14620, 1385, USA (Type of address: Chief Executive Officer)
2017-07-13 2018-11-06 Address 23 SHANNON GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2014-07-15 2017-07-13 Address 19 MID PONDS LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208002872 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200605060577 2020-06-05 BIENNIAL STATEMENT 2020-06-01
181106006039 2018-11-06 BIENNIAL STATEMENT 2018-06-01
170713006381 2017-07-13 BIENNIAL STATEMENT 2016-06-01
140715006671 2014-07-15 BIENNIAL STATEMENT 2014-06-01
120713002957 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100616002061 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080711002123 2008-07-11 BIENNIAL STATEMENT 2008-06-01
080229000885 2008-02-29 CERTIFICATE OF AMENDMENT 2008-02-29
060605002088 2006-06-05 BIENNIAL STATEMENT 2006-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5288OI774 2008-08-11 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_V5288OI774_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
PO AWARD V5288RE465 2008-04-23 2008-05-23 2008-05-23
Unique Award Key CONT_AWD_V5288RE465_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VENDOR TO PROVIDE THE FOLLOWING SCOPE OF WORK:
Product and Service Codes N045: INSTALL OF PLUMBING-HEATING EQ

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
PO AWARD V528C95323 2009-09-10 2009-09-20 2009-09-20
Unique Award Key CONT_AWD_V528C95323_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROFESSIONAL, ADMIN, AND MANAGEMENT SUPPORT SVC
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
PO AWARD V528C95259 2009-07-14 2009-07-26 2009-07-26
Unique Award Key CONT_AWD_V528C95259_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SETTING 2 EXHAUST FANS AND INSTALLING ASSOCIATED DUCT WORK

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
PO AWARD V528C94187 2009-04-16 2009-05-16 2009-05-16
Unique Award Key CONT_AWD_V528C94187_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J041: MAINT-REP OF REFRIGERATION - AC EQ

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
DCA AWARD VA528C0386 2009-02-24 2009-05-01 2009-05-01
Unique Award Key CONT_AWD_VA528C0386_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPLACE STEAM PIPING FOR SIX KETTLES
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
PO AWARD V528C92083 2009-02-24 2009-05-01 2009-05-01
Unique Award Key CONT_AWD_V528C92083_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
PO AWARD V528C05286 2010-07-23 2010-08-25 2010-08-25
Unique Award Key CONT_AWD_V528C05286_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MAINTENANCE, REPAIR & REBUILDING
Product and Service Codes J043: MAINT-REP OF PUMPS & COMPRESSORS

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
PO AWARD W25G1V10P4075 2010-07-20 2010-08-20 2010-08-20
Unique Award Key CONT_AWD_W25G1V10P4075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SERVICE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z152: MAINT-REP-ALT/MAINT BLDGS

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315
DCA AWARD DTFAEN11C00463 2011-06-07 2011-08-31 2011-08-31
Unique Award Key CONT_AWD_DTFAEN11C00463_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THIS IS A SMALL UPGRADE, NOT A COMPLETE FIRE LIFE SAFETY PROJECT. TAS::69 8107::TAS
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z121: MAINT-REP-ALT/AIR TRAFFIC TOWERS

Recipient Details

Recipient POSTLER & JAECKLE CORP.
UEI LWGLMA2Y2WN7
Legacy DUNS 013129572
Recipient Address UNITED STATES, 615 SOUTH AVE, ROCHESTER, 146201315

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347397010 0215800 2024-04-05 60 LAKE ST, COOPERSTOWN, NY, 13326
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-04-05
Emphasis N: TRENCH, N: CTARGET, P: TRENCH
Case Closed 2024-05-15
338981137 0213600 2013-03-27 1350 SCOTTSVILLE ROAD, AMERICAN TIRE WAREHOUSE BUILDING, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-03-27
Emphasis L: FALL, P: FALL
Case Closed 2013-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2013-05-06
Abatement Due Date 2013-05-08
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2013-05-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) New American Tire Warehouse on Scottsville Road, two (2) employees observed working on the roof adjacent to the edge and no fall protection of any sort was being utilized by the employees to protect them from falls of approximately 34' to the ground below. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2013-05-06
Current Penalty 0.0
Initial Penalty 3000.0
Final Order 2013-05-20
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): A stairway or ladder shall be provided at all personnel points of access where there is a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist is provided: a) American Tire Warehouse on Scottsville Road, employees gaining access to and from the roof by climbing up and down on the guardrail system in lieu of making the platform level with the roof and stepping in or out of the lift. NO ABATEMENT CERTIFICATION REQUIRED
313886517 0213600 2009-11-10 SAXON DRIVE - MILLER THEATER, ALFRED, NY, 14802
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-11-10
Case Closed 2010-08-06

Related Activity

Type Complaint
Activity Nr 207399403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2009-12-02
Abatement Due Date 2009-12-07
Current Penalty 825.0
Initial Penalty 825.0
Contest Date 2009-12-23
Final Order 2010-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01
311976013 0213100 2009-01-06 1400 WASHINGTON AVE., ALBANY, NY, 12222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-08
Emphasis S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-03-03
Abatement Due Date 2009-03-06
Current Penalty 1925.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 2
Gravity 05
310754957 0215800 2008-04-14 1 LSTB TOWER ROAD, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-15
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-08-05
311783120 0213600 2008-02-21 360 MARKET STREET, CHILI CENTER, NY, 14428
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-02-21
Case Closed 2008-02-21
311782692 0213600 2008-01-30 ELMWOOD AVENUE, ROCHESTER, NY, 14620
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-01-30
Case Closed 2008-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 B02
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
311688253 0213600 2008-01-08 127 NORTH STREET, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-01-08
Case Closed 2008-01-08
309173169 0213600 2005-07-20 UNIVERSITY OF ROCHESTER,LOVEJOY HALL,FRATERNITY RD, ROCHESTER, NY, 14627
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-01-06
Emphasis S: CONSTRUCTION FATALITIES, N: TRENCH
Case Closed 2006-05-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Current Penalty 3000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
306315219 0215800 2004-02-25 O'CONNOR HOSPITAL, 460 ANDES ROAD, DELHI, NY, 13753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-25
Case Closed 2004-02-25
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-11-20
Case Closed 1996-11-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-03-07
Case Closed 1996-03-07

Related Activity

Type Referral
Activity Nr 901211862
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-02
Case Closed 1994-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1994-01-28
Abatement Due Date 1994-02-02
Initial Penalty 1300.0
Contest Date 1994-02-21
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-01-28
Abatement Due Date 1994-02-02
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 1994-02-21
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-03
Case Closed 1991-07-02

Related Activity

Type Referral
Activity Nr 901214650
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-06-21
Abatement Due Date 1991-06-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Hazard CRUSHING
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-27
Case Closed 1991-07-16

Related Activity

Type Referral
Activity Nr 901215251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-06-21
Abatement Due Date 1991-06-24
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-06-21
Abatement Due Date 1991-06-24
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 20
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-06-21
Abatement Due Date 1991-06-24
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1991-06-21
Abatement Due Date 1991-06-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-01
Case Closed 1990-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 400.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 400.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-08-17
Abatement Due Date 1990-08-20
Current Penalty 450.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-21
Case Closed 1990-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-07-10
Abatement Due Date 1990-07-16
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1990-07-10
Abatement Due Date 1990-07-16
Nr Instances 1
Nr Exposed 7
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-15
Case Closed 1990-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1989-12-26
Abatement Due Date 1989-12-29
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-28
Case Closed 1989-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-11
Abatement Due Date 1989-09-14
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-09-11
Abatement Due Date 1989-09-14
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-11
Abatement Due Date 1989-09-29
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 E01 VI
Issuance Date 1989-09-11
Abatement Due Date 1989-09-14
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-05-15
Case Closed 1989-06-07

Related Activity

Type Complaint
Activity Nr 72658347
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-06-03
Abatement Due Date 1988-06-08
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 4
Nr Exposed 10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1987-08-19

Related Activity

Type Inspection
Activity Nr 100645977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-30
Case Closed 1987-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 IIIA
Issuance Date 1987-01-12
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 IIIG
Issuance Date 1987-01-12
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1986-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1986-11-12
Abatement Due Date 1986-11-15
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1985-03-21
Abatement Due Date 1985-03-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1985-03-21
Abatement Due Date 1985-03-26
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-11
Case Closed 1985-01-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-03
Case Closed 1984-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-08-15
Abatement Due Date 1984-08-18
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-02
Case Closed 1984-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 041052
Issuance Date 1984-03-15
Abatement Due Date 1984-03-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-03-15
Abatement Due Date 1984-03-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260556 A01
Issuance Date 1984-03-15
Abatement Due Date 1984-03-18
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-13
Case Closed 1984-02-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-06
Case Closed 1982-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-01-12
Abatement Due Date 1982-01-06
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-12
Case Closed 1981-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1981-03-02
Abatement Due Date 1981-03-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-25
Case Closed 1980-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1980-06-27
Abatement Due Date 1980-06-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551807107 2020-04-11 0219 PPP 615 South Avenue, ROCHESTER, NY, 14620-1315
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9645400
Loan Approval Amount (current) 9645400
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1315
Project Congressional District NY-25
Number of Employees 369
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9773829.16
Forgiveness Paid Date 2021-08-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State