Search icon

COLD POINT CORPORATION

Company Details

Name: COLD POINT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2335810
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 510 Henry Street, ROME, NY, United States, 13440

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
COLD POINT CORPORATION 401(K) PLAN 2018 161564019 2019-06-26 COLD POINT CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing CHRISTOPHER MURPHY
COLD POINT CORPORATION 401(K) PLAN 2017 161564019 2018-07-12 COLD POINT CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing CHRISTOPHER MURPHY
COLD POINT CORPORATION 401(K) PLAN 2016 161564019 2017-05-12 COLD POINT CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing TERRY CRAWFORD
COLD POINT CORPORATION 401(K) PLAN 2015 161564019 2016-02-22 COLD POINT CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2016-02-19
Name of individual signing TERRY CRAWFORD
COLD POINT CORPORATION 401(K) PLAN 2014 161564019 2015-06-16 COLD POINT CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing TERRY CRAWFORD
COLD POINT CORPORATION 401(K) PLAN 2013 161564019 2014-02-21 COLD POINT CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2014-02-21
Name of individual signing TERRY CRAWFORD
COLD POINT CORPORATION 401(K) PLAN 2012 161564019 2013-04-04 COLD POINT CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2013-04-04
Name of individual signing TERRY CRAWFORD
COLD POINT CORPORATION 401(K) PLAN 2011 161564019 2012-06-04 COLD POINT CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Plan administrator’s name and address

Administrator’s EIN 161564019
Plan administrator’s name COLD POINT CORPORATION
Plan administrator’s address 7500 COLD POINT DRIVE, ROME, NY, 13440
Administrator’s telephone number 3153392331

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing TERRY CRAWFORD
COLD POINT CORPORATION 401(K) PLAN 2010 161564019 2011-07-27 COLD POINT CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Plan administrator’s name and address

Administrator’s EIN 161564019
Plan administrator’s name COLD POINT CORPORATION
Plan administrator’s address 7500 COLD POINT DRIVE, ROME, NY, 13440
Administrator’s telephone number 3153392331

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing TERRY CRAWFORD
COLD POINT CORPORATION 401(K) PLAN 2010 161564019 2011-05-27 COLD POINT CORPORATION 18
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333410
Sponsor’s telephone number 3153392331
Plan sponsor’s address 7500 COLD POINT DRIVE, ROME, NY, 13440

Plan administrator’s name and address

Administrator’s EIN 161564019
Plan administrator’s name COLD POINT CORPORATION
Plan administrator’s address 7500 COLD POINT DRIVE, ROME, NY, 13440
Administrator’s telephone number 3153392331

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing TERRY CRAWFORD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 Henry Street, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
CRAIG WANNER, CEO Chief Executive Officer C/O THE WHALEN COMPANY, 8900 GLEBE PARK DRIVE, EASTON, MD, United States, 21601

History

Start date End date Type Value
2025-01-02 2025-01-02 Address C/O THE WHALEN COMPANY, 8900 GLEBE PARK DRIVE, EASTON, MD, 21601, USA (Type of address: Chief Executive Officer)
2019-11-04 2025-01-02 Address C/O THE WHALEN COMPANY, 8900 GLEBE PARK DRIVE, EASTON, MD, 21601, USA (Type of address: Chief Executive Officer)
2017-05-24 2025-01-02 Address 7500 COLD POINT DRIVE, ROME, NY, 13440, USA (Type of address: Service of Process)
2001-01-25 2017-05-24 Address 680 ELLSWORTH RD, ROME, NY, 13441, USA (Type of address: Principal Executive Office)
2001-01-25 2017-05-24 Address 680 ELLSWORTH RD, ROME, NY, 13441, USA (Type of address: Service of Process)
2001-01-25 2019-11-04 Address 8443 BRIMFIELD ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1999-01-19 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-19 2001-01-25 Address 1229 LENOX STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006335 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230106002789 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210927001329 2021-09-27 BIENNIAL STATEMENT 2021-09-27
191104061141 2019-11-04 BIENNIAL STATEMENT 2019-01-01
170524002004 2017-05-24 BIENNIAL STATEMENT 2017-01-01
030115002820 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010125002612 2001-01-25 BIENNIAL STATEMENT 2001-01-01
000602000479 2000-06-02 CERTIFICATE OF AMENDMENT 2000-06-02
990119000015 1999-01-19 CERTIFICATE OF INCORPORATION 1999-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342703352 0215800 2017-10-12 7500 COLD POINT DRIVE, ROME, NY, 13440
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-12
Case Closed 2017-10-16

Related Activity

Type Complaint
Activity Nr 1272675
Safety Yes
339753428 0215800 2014-05-01 7500 COLD POINT DRIVE, ROME, NY, 13440
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-05-01
Case Closed 2014-05-01

Related Activity

Type Inspection
Activity Nr 904528
Safety Yes
339045288 0215800 2013-05-02 7500 COLD POINT DRIVE, ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-02
Emphasis N: AMPUTATE, P: SSTARG12, N: SSTARG12
Case Closed 2013-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2013-05-09
Abatement Due Date 2013-05-24
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2013-05-21
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Wiring Department, on or about 5/2/13: A Dayton 6" Bench Grinder had an opening between the tongue guard and grinding wheel that measured 3/4 inch at the right wheel.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6649848302 2021-01-27 0248 PPS 7500 Cold Point Dr, Rome, NY, 13440-1852
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441843.94
Loan Approval Amount (current) 441843.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30493
Servicing Lender Name Shore United Bank, National Association
Servicing Lender Address 18 E Dover St, EASTON, MD, 21601-3013
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-1852
Project Congressional District NY-22
Number of Employees 40
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 30493
Originating Lender Name Shore United Bank, National Association
Originating Lender Address EASTON, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447315.54
Forgiveness Paid Date 2022-05-03
5261547004 2020-04-05 0248 PPP 7500 COLD POINT DR, ROME, NY, 13440-1852
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417300
Loan Approval Amount (current) 417300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30493
Servicing Lender Name Shore United Bank, National Association
Servicing Lender Address 18 E Dover St, EASTON, MD, 21601-3013
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-1852
Project Congressional District NY-22
Number of Employees 44
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 30493
Originating Lender Name Shore United Bank, National Association
Originating Lender Address EASTON, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 422261.87
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State