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

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

Form 5500 Series

Employer Identification Number (EIN):
160976026
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 626 FISHERS RUN, VICTOR, NY, 14564, 9732, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 626 FISHERS RUN, VICTOR, NY, 14564, 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 2024-05-10 Address 626 FISHERS RUN, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
253717.00
Total Face Value Of Loan:
253717.00
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:
253717.00
Total Face Value Of Loan:
253717.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-12
Type:
Complaint
Address:
626 FISHER'S RUN, VICTOR, NY, 14564
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-08-14
Type:
Prog Other
Address:
626 FISHERS RUN, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253717
Current Approval Amount:
253717
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255274.06
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253717
Current Approval Amount:
253717
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
255329.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State