Search icon

SURFACE TECH, INC.

Company Details

Name: SURFACE TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2332780
ZIP code: 14424
County: Wayne
Place of Formation: New York
Address: PO BOX 807, CANANDAIGUA, NY, United States, 14424
Principal Address: 3607 STATE ROUTE 5&20, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2022 161561940 2023-10-12 SURFACE TECH, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 3607 STATE ROUTE 5 AND 20, P.O. BOX 807, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2021 161561940 2022-09-09 SURFACE TECH, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 3607 STATE ROUTE 5 AND 20, P.O. BOX 807, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2020 161561940 2021-10-11 SURFACE TECH, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 3607 STATE ROUTE 5 AND 20, P.O. BOX 807, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2019 161561940 2020-09-22 SURFACE TECH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 3607 STATE ROUTE 5 AND 20, P.O. BOX 807, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2018 161561940 2019-07-31 SURFACE TECH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 3607 STATE ROUTE 5 AND 20, P.O. BOX 807, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2017 161561940 2018-10-15 SURFACE TECH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 70 WOODVIEW LANE, P.O. BOX 195, CLIFTON SPRINGS, NY, 14432

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2016 161561940 2017-10-11 SURFACE TECH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 70 WOODVIEW LANE, P.O. BOX 195, CLIFTON SPRINGS, NY, 14432

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2015 161561940 2016-05-03 SURFACE TECH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 70 WOODVIEW LANE, P.O. BOX 195, CLIFTON SPRINGS, NY, 14432

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2014 161561940 2015-09-19 SURFACE TECH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 70 WOODVIEW LANE, P.O. BOX 195, CLIFTON SPRINGS, NY, 14432

Signature of

Role Plan administrator
Date 2015-09-19
Name of individual signing ROBERT SIMONS
SURFACE TECH, INC. 401(K) PROFIT SHARING PLAN 2013 161561940 2014-06-25 SURFACE TECH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3159867486
Plan sponsor’s address 70 WOODVIEW LANE, P.O. BOX 195, CLIFTON SPRINGS, NY, 14432

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing ROBERT SIMONS

DOS Process Agent

Name Role Address
SURFACE TECH, INC. DOS Process Agent PO BOX 807, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
ROBERT P SIMONS Chief Executive Officer PO BOX 807, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-02-07 2024-02-07 Address PO BOX 807, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-02-07 Address PO BOX 807, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2021-01-04 2024-02-07 Address PO BOX 807, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2011-02-15 2021-01-04 Address 70 WOODVIEW LANE, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2011-02-15 2021-01-04 Address 70 WOODVIEW LANE, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
2005-02-18 2011-02-15 Address 70 WOODVIEW LN, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
2005-02-18 2011-02-15 Address 70 WOODVIEW LN, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2005-02-18 2011-02-15 Address 70 WOODVIEW LN, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
2001-01-16 2005-02-18 Address 5 POPLAR STREET, PO BOX 393, MACEDON, NY, 14502, 0393, USA (Type of address: Principal Executive Office)
2001-01-16 2005-02-18 Address 5 POPLAR STREET, PO BOX 393, MACEDON, NY, 14502, 0393, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000463 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210104063490 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150112006005 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130108006472 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110215002183 2011-02-15 BIENNIAL STATEMENT 2011-01-01
081223003214 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070126003042 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050218002702 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030123002265 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010116002001 2001-01-16 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7974537000 2020-04-08 0219 PPP 3607 Route 5, CANANDAIGUA, NY, 14424
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148812
Loan Approval Amount (current) 148812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 16
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149965.8
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1831376 Intrastate Non-Hazmat 2022-02-15 241000 2021 2 2 Private(Property)
Legal Name SURFACE TECH INC
DBA Name -
Physical Address 3607 STATE ROUTE 5&20, CANANDAIGUA, NY, 14424, US
Mailing Address PO BOX 807, CANANDAIGUA, NY, 14424, US
Phone (315) 986-7486
Fax -
E-mail SURFACETECH01@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Feb 2025

Sources: New York Secretary of State