Search icon

NICOFORM, INC.

Company Details

Name: NICOFORM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362405
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 72 CASCADE DR, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W7ECJWKWJ2K6 2025-02-12 72 CASCADE DR, ROCHESTER, NY, 14614, 1143, USA 72 CASCADE DR, BLDG 1, ROCHESTER, NY, 14614, 1109, USA

Business Information

Doing Business As NICOFORM INC
URL http://www.nicoform.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2005-03-01
Entity Start Date 1999-03-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333511, 333514

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE COTTON
Role OFFICE MGR
Address 72 CASCADE DR, ROCHESTER, NY, 14614, 1109, USA
Title ALTERNATE POC
Name BERL STEIN
Role PRESIDENT
Address 72 CASCADE DR, BLDG 1 LEVEL 2, ROCHESTER, NY, 14614, 1109, USA
Government Business
Title PRIMARY POC
Name BERL STEIN
Role PRESIDENT
Address 72 CASCADE DR, BLDG 1 LEVEL 2, ROCHESTER, NY, 14614, 1109, USA
Title ALTERNATE POC
Name RICHARD KRAYNIK
Role CME
Address 72 CASCADE DR, BLDG 1 LEVEL 2, ROCHESTER, NY, 14614, 1109, USA
Past Performance
Title PRIMARY POC
Name BERL STEIN
Role PRESIDENT
Address 72 CASCADE DR, BLDG 1 LEVEL 2, ROCHESTER, NY, 14614, 1109, USA
Title ALTERNATE POC
Name RICHARD T. KRAYNIK
Role DIRECTOR OF ENGINEERING
Address 72 CASCADE DRIVE, ROCHESTER, NY, 14614, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
363J5 Active U.S./Canada Manufacturer 2005-03-01 2024-03-11 2029-02-15 2025-02-12

Contact Information

POC BERL STEIN
Phone +1 585-454-5530
Fax +1 585-454-5167
Address 72 CASCADE DR, ROCHESTER, NY, 14614 1143, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
BERL STEIN DOS Process Agent 72 CASCADE DR, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
BERL STEIN Chief Executive Officer 72 CASCADE DR, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1999-03-31 2001-03-13 Address 15 RYDER CUP CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090226002750 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070328002552 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050408002612 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030324002809 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010313002852 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990331000219 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339068496 0213600 2013-05-15 72 CASCASDE DRIVE, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-15
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2013-05-21
Abatement Due Date 2013-06-11
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2013-06-04
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.124(g)(2): Employees who worked with liquids that could burn, irritate, or otherwise harm their skin were not provided with an emergency shower and eye-wash station close to the dipping and coating operation: a) On or about 5/15/13 in the Plating area; employees are handling and adding corrosive chemicals, such as but not limited to, sodium hydroxide, hydrofluoric acid, nitric acid, to plating tanks and in the work area there is an eye wash station attached to a sink faucet along with an ordinary garden hose ( approximately 5/8" diameter ) on a reel. Abatement Certification

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128578310 2021-01-22 0219 PPS 72 Cascade Dr, Rochester, NY, 14614-1143
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) 329772
Loan Approval Amount (current) 329772
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1143
Project Congressional District NY-25
Number of Employees 22
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 331732.56
Forgiveness Paid Date 2021-09-07
9278407100 2020-04-15 0219 PPP 72 Cascade Drive, Rochester, NY, 14614
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318197
Loan Approval Amount (current) 318197
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 21
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319923.11
Forgiveness Paid Date 2020-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State