Search icon

ONTARIO EXTERIORS, INC.

Company Details

Name: ONTARIO EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947246
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 1350 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450
Address: 1350 FAIRPORT RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER J. DAVIS DOS Process Agent 1350 FAIRPORT RD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
CHRISTOPHER J DAVIS Chief Executive Officer 1350 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-08-02 2024-06-17 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-08-30 2019-08-02 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-08-30 2019-08-02 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2007-08-30 2024-06-17 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-11-02 2007-08-30 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-11-02 2007-08-30 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2005-11-02 2007-08-30 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-08-30 2005-11-02 Address 388 MASON RD, FAIRPORT, NY, 14450, 9542, USA (Type of address: Principal Executive Office)
1999-08-30 2005-11-02 Address 388 MASON RD, FAIRPORT, NY, 14450, 9542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617002117 2024-06-17 BIENNIAL STATEMENT 2024-06-17
190802060028 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006027 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006566 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006545 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110819002378 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090730002952 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070830003037 2007-08-30 BIENNIAL STATEMENT 2007-08-01
051102002734 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030807002832 2003-08-07 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342299898 0215800 2017-05-03 6712 SONG HILL LANE, VICTOR, NY, 14564
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-05-03
Emphasis L: FALL
Case Closed 2019-02-28

Related Activity

Type Referral
Activity Nr 1207946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-06-21
Current Penalty 1811.0
Initial Penalty 3622.0
Contest Date 2017-07-06
Final Order 2019-01-09
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system: a) On or about 5/13/2017, 6712 Song Hill Road: Employees were accessing and egressing the peak of a steep roof without utilizing fall protection.
341934222 0213600 2016-10-28 4044 EAST AVENUE, ROCHESTER, NY, 14618
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-28
Emphasis L: FALL, P: FALL
Case Closed 2017-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2017-01-31
Current Penalty 1000.0
Initial Penalty 7605.0
Contest Date 2017-02-07
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects: (a) On or about 10/28/16, during the installation of a residential roof, located at 4044 East Avenue, in Rochester, New York, employees collecting roofing debris at ground level were not using head protection (hard hats); to protect them from head injuries by falling roofing materials. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2017-01-31
Current Penalty 0.0
Initial Penalty 8873.0
Contest Date 2017-02-07
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) On or about 10/28/16, during the installation of a residential roof, located at 4044 East Avenue, in Rochester, New York, employees performing roofing activities; including "tear off", sheathing and shingle installation were not protected from falling 25 feet to ground level. NO ABATEMENT CERTIFICATION REQUIRED
312948482 0213600 2009-02-18 3156 EAST AVENUE, ROCHESTER, NY, 14618
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-18
Case Closed 2009-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-03-25
Abatement Due Date 2009-02-18
Current Penalty 250.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311614192 0213600 2007-12-01 JOHN STREET & JEFFERSON ROAD, HENRIETTA, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-01
Case Closed 2008-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2008-03-11
Abatement Due Date 2007-12-01
Current Penalty 535.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2008-03-11
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 1
Gravity 01
107699571 0213600 2006-03-23 EAST HIGH SCHOOL, 416 ALEXANDER STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-05-01
Emphasis L: FALL
Case Closed 2006-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-05-02
Abatement Due Date 2006-05-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 VI
Issuance Date 2006-05-02
Abatement Due Date 2006-05-05
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9178687106 2020-04-15 0219 PPP 1350 Fairport Road, Fairport, NY, 14450
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263107
Loan Approval Amount (current) 263107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 27
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264518.96
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1574756 Intrastate Non-Hazmat 2024-08-12 50000 2023 10 10 Private(Property)
Legal Name ONTARIO EXTERIORS INC
DBA Name -
Physical Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, US
Mailing Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, US
Phone (585) 421-0880
Fax (585) 421-0870
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State