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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCUCOAT, INC. 401(K) PLAN 2023 161553439 2024-06-13 ACCUCOAT, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852882330
Plan sponsor’s address 111 HUMBOLDT ST STE 8, ROCHESTER, NY, 146097463

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing PATRICK IULIANELLO
ACCUCOAT, INC. 401(K) PLAN 2022 161553439 2023-04-11 ACCUCOAT, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852882330
Plan sponsor’s address 111 HUMBOLDT ST STE 8, ROCHESTER, NY, 146097463

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing PATRICK IULIANELLO
ACCUCOAT, INC. 401(K) PLAN 2021 161553439 2022-05-04 ACCUCOAT, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852882330
Plan sponsor’s address 111 HUMBOLDT ST STE 8, ROCHESTER, NY, 146097463

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing PATRICK IULIANELLO
ACCUCOAT, INC. 401(K) PLAN 2020 161553439 2021-03-29 ACCUCOAT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852882330
Plan sponsor’s address 111 HUMBOLDT ST, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing PATRICK IULIANELLO
Role Employer/plan sponsor
Date 2021-03-29
Name of individual signing PATRICK IULIANELLO
ACCUCOAT, INC. 401(K) PLAN 2019 161553439 2020-02-28 ACCUCOAT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852882330
Plan sponsor’s address 111 HUMBOLDT ST, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing PATRICK IULIANELLO
ACCUCOAT, INC. 401(K) PLAN 2018 161553439 2019-03-18 ACCUCOAT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852882330
Plan sponsor’s address 111 HUMBOLDT ST, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing PATRICK IULIANELLO
ACCUCOAT, INC. 401(K) PLAN 2017 161553439 2018-03-05 ACCUCOAT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852882330
Plan sponsor’s address 111 HUMBOLDT ST, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing PATRICK IULIANELLO
ACCUCOAT, INC. 401(K) PLAN 2016 161553439 2017-02-07 ACCUCOAT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 5852882330
Plan sponsor’s address 111 HUMBOLDT ST, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing PATRICK IULIANELLO

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

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
060523003354 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040622002862 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020604002873 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000615002628 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980618000087 1998-06-18 CERTIFICATE OF INCORPORATION 1998-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927447005 2020-04-08 0219 PPP 111 Humboldt St Ste8, ROCHESTER, NY, 14609
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217300
Loan Approval Amount (current) 217300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 18
NAICS code 333314
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219804.99
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State