Search icon

ONTARIO EXTERIORS, INC.

Company claim

Is this your business?

Get access!

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: Principal Executive Office)
2007-08-30 2019-08-02 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-08-30 2024-06-17 Address 1350 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
263107.00
Total Face Value Of Loan:
263107.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-02
Type:
Planned
Address:
3518 WEST BLUFF DRIVE, KEUKA PARK, NY, 14478
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-05-03
Type:
Referral
Address:
6712 SONG HILL LANE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-10-28
Type:
Planned
Address:
4044 EAST AVENUE, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-18
Type:
Prog Related
Address:
3156 EAST AVENUE, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-01
Type:
Prog Related
Address:
JOHN STREET & JEFFERSON ROAD, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$263,107
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$264,518.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $239,521
Utilities: $3,000
Mortgage Interest: $0
Rent: $6,596
Refinance EIDL: $0
Healthcare: $12690
Debt Interest: $1,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 421-0870
Add Date:
2006-11-08
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State