Search icon

ACCUCOAT, INC.

Company Details

Name: ACCUCOAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1998 (27 years ago)
Entity Number: 2270716
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 111 HUMBOLDT ST, SUITE 8, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ACCUCOAT, INC. DOS Process Agent 111 HUMBOLDT ST, SUITE 8, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
PAUL MEIER-WANG Chief Executive Officer 111 HUMBOLDT ST, SUITE 8, ROCHESTER, NY, United States, 14609

Form 5500 Series

Employer Identification Number (EIN):
161553439
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-02 2020-06-02 Address 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2000-06-15 2016-06-02 Address 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2000-06-15 2020-06-02 Address 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2000-06-15 2020-06-02 Address 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1998-06-18 2000-06-15 Address 21 WEST BLOSSOM CIRCLE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061480 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160602007091 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120611006405 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100621002119 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080606002344 2008-06-06 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
217300.00
Total Face Value Of Loan:
217300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217300
Current Approval Amount:
217300
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219804.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State