Search icon

POSTLER & JAECKLE CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
LWGLMA2Y2WN7
CAGE Code:
3Y0K8
UEI Expiration Date:
2025-11-04

Business Information

Doing Business As:
POSTLER & JAECKLE CORP
Activation Date:
2024-11-05
Initial Registration Date:
2004-07-23

Commercial and government entity program

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

Contact Information

POC:
ELISABETH HOWARD

Form 5500 Series

Employer Identification Number (EIN):
160874552
Plan Year:
2016
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
96
Sponsors Telephone Number:

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, 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
2024-02-08 2024-02-08 Address 615 SOUTH AVE, ROCHESTER, NY, 14620, 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0780
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3382.00
Base And Exercised Options Value:
3382.00
Base And All Options Value:
3382.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-24
Description:
SEWER JETTING SERVICES.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
36C24223P1895
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-09-22
Description:
EMERGENCY REPAIR AND CERTIFICATION OF COPPER OXYGEN SUPPLY LINE AT ALBANY VAMC
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24223P1128
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4617.25
Base And Exercised Options Value:
4617.25
Base And All Options Value:
4617.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-05-23
Description:
EMERGENCY TO REPAIR STEAM PIPE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J047: MAINT/REPAIR/REBUILD OF EQUIPMENT- PIPE, TUBING, HOSE, AND FITTINGS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
9645400.00
Total Face Value Of Loan:
9645400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-10
Type:
Planned
Address:
4300 VETERANS MEMORIAL DRIVE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-05-05
Type:
Prog Related
Address:
100 ALLIED DRIVE, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-04-05
Type:
Prog Related
Address:
60 LAKE ST, COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-27
Type:
Planned
Address:
1350 SCOTTSVILLE ROAD, AMERICAN TIRE WAREHOUSE BUILDING, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-29
Type:
Planned
Address:
141 FULLER STREET, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
369
Initial Approval Amount:
$9,645,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,645,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,773,829.16
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $9,645,400

Motor Carrier Census

DBA Name:
NORTHERN FABRICATORS
Carrier Operation:
Interstate
Fax:
(585) 546-4316
Add Date:
2006-03-17
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
10
Drivers:
9
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State