Search icon

INDUSTRIAL INDEXING SYSTEMS, INC.

Company Details

Name: INDUSTRIAL INDEXING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1970 (55 years ago)
Entity Number: 232168
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 900 UNION TRUST BUILDING, 19 W MAIN ST, ROCHESTER, NY, United States, 14614
Principal Address: 626 FISHERS RUN, VICTOR, NY, United States, 14564

Shares Details

Shares issued 25

Share Par Value 1000

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL INDEXING SYSTEMS, INC. 401(K) SAVINGS PLAN 2009 160976026 2010-09-28 INDUSTRIAL INDEXING SYSTEMS, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-06-01
Business code 335900
Sponsor’s telephone number 5859249181
Plan sponsor’s mailing address 616 FISHERS RUN, VICTOR, NY, 14564
Plan sponsor’s address 616 FISHERS RUN, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 160976026
Plan administrator’s name INDUSTRIAL INDEXING SYSTEMS, INC.
Plan administrator’s address 616 FISHERS RUN, VICTOR, NY, 14564
Administrator’s telephone number 5859249181

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 29
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing STEVEN TOSTO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
WILLIAM SCHNAUFER Chief Executive Officer 626 FISHERS RUN, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 UNION TRUST BUILDING, 19 W MAIN ST, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 626 FISHERS RUN, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 626 FISHERS RUN, VICTOR, NY, 14564, 9732, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-10 Address 626 FISHERS RUN, VICTOR, NY, 14564, 9732, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2023-09-06 2023-09-06 Address 626 FISHERS RUN, VICTOR, NY, 14564, 9732, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-10 Address 626 FISHERS RUN, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-10 Address 900 UNION TRUST BUILDING, 19 W MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2023-09-06 2023-09-06 Address 626 FISHERS RUN, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-06-03 2023-09-06 Address 626 FISHERS RUN, VICTOR, NY, 14564, 9732, USA (Type of address: Chief Executive Officer)
1995-03-09 2008-06-03 Address 626 FISHERS RUN, VICTOR, NY, 14564, 9732, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510002943 2024-05-10 BIENNIAL STATEMENT 2024-05-10
230906001439 2023-09-06 BIENNIAL STATEMENT 2022-05-01
200504060626 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006814 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006393 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140528006343 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120522006233 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100730002748 2010-07-30 BIENNIAL STATEMENT 2010-05-01
080603002167 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060517002602 2006-05-17 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107688855 0215800 1991-03-12 626 FISHER'S RUN, VICTOR, NY, 14564
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-05-06
Case Closed 1991-08-21

Related Activity

Type Complaint
Activity Nr 73044927
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-26
Abatement Due Date 1991-04-29
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 682.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
100171107 0215800 1986-08-14 626 FISHERS RUN, VICTOR, NY, 14564
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-08-14
Case Closed 1986-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8108377107 2020-04-15 0219 PPP 626 Fishers Run, Victor, NY, 14564
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253717
Loan Approval Amount (current) 253717
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 20
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255274.06
Forgiveness Paid Date 2020-12-04
4109648301 2021-01-22 0219 PPS 626 Fishers Run, Victor, NY, 14564-9732
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253717
Loan Approval Amount (current) 253717
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9732
Project Congressional District NY-24
Number of Employees 21
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 255329.67
Forgiveness Paid Date 2021-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State