Search icon

OPERATIONAL INNOVATIONS INC.

Company Details

Name: OPERATIONAL INNOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1999 (26 years ago)
Entity Number: 2389656
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2060 Fairport Nine Mile Point Rd, SUITE 420, Penfield, NY, United States, 14526
Principal Address: 2060 FAIRPORT NINE MILE PT RD, SUITE 420, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPERATIONAL INNOVATIONS, INC. 401(K) PROFIT SHARING PLAN 2023 161572408 2024-09-11 OPERATIONAL INNOVATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT ROAD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing PETER CONSITT
Valid signature Filed with authorized/valid electronic signature
OPERATIONAL INNOVATIONS, INC. CASH BALANCE PLAN 2023 161572408 2024-09-11 OPERATIONAL INNOVATIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT ROAD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing PETER CONSITT
Valid signature Filed with authorized/valid electronic signature
OPERATIONAL INNOVATIONS, INC. 401(K) PROFIT SHARING PLAN 2022 161572408 2023-07-14 OPERATIONAL INNOVATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT ROAD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing PETER CONSITT
OPERATIONAL INNOVATIONS, INC. CASH BALANCE PLAN 2022 161572408 2023-09-07 OPERATIONAL INNOVATIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT ROAD, SUITE 420, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing PETER CONSITT
OPERATIONAL INNOVATIONS, INC. 401(K) PROFIT SHARING PLAN 2021 161572408 2022-10-11 OPERATIONAL INNOVATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing PETER CONSITT
OPERATIONAL INNOVATIONS, INC. 401(K) PROFIT SHARING PLAN 2020 161572408 2021-08-06 OPERATIONAL INNOVATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing PETER CONSITT
OPERATIONAL INNOVATIONS, INC. 401(K) PROFIT SHARING PLAN 2019 161572408 2020-09-22 OPERATIONAL INNOVATIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing PETER CONSITT
OPERATIONAL INNOVATIONS, INC. 401(K) PROFIT SHARING PLAN 2018 161572408 2019-09-23 OPERATIONAL INNOVATIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing PETER CONSITT
OPERATIONAL INNOVATIONS, INC. 401(K) PROFIT SHARING PLAN 2017 161572408 2018-09-28 OPERATIONAL INNOVATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing PETER CONSITT
OPERATIONAL INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 161572408 2017-06-30 OPERATIONAL INNOVATIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5852659000
Plan sponsor’s address 2060 FAIRPORT NINE MILE POINT, PENFIELD, NY, 145261749

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing PETER CONSITT

Chief Executive Officer

Name Role Address
PETER CONSITT Chief Executive Officer 1774 LAKE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
OPERATIONAL INNOVATIONS INC. DOS Process Agent 2060 Fairport Nine Mile Point Rd, SUITE 420, Penfield, NY, United States, 14526

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2017-06-22 2023-06-05 Address 2060 FAIRPORT NINE MILE PT. RO, SUITE 420, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2003-05-29 2017-06-22 Address 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2003-05-29 2023-06-05 Address 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-05-29 Address 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2001-11-16 2003-05-29 Address 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-05-29 Address 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1999-06-17 2001-11-16 Address 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1999-06-17 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230605002594 2023-06-05 BIENNIAL STATEMENT 2023-06-01
220104003023 2022-01-04 BIENNIAL STATEMENT 2022-01-04
190619060038 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170622006216 2017-06-22 BIENNIAL STATEMENT 2017-06-01
150601006424 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006801 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110615002679 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090609002355 2009-06-09 BIENNIAL STATEMENT 2009-06-01
080130002619 2008-01-30 BIENNIAL STATEMENT 2007-06-01
051021002371 2005-10-21 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2310487700 2020-05-01 0219 PPP 2060 FAIRPORT NINE MILE POINT RD, PENFIELD, NY, 14526
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71465
Loan Approval Amount (current) 71465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72186.76
Forgiveness Paid Date 2021-05-10
6212488309 2021-01-26 0219 PPS 2060 Fairport Nine Mile Point Rd Ste 420, Penfield, NY, 14526-1749
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93548
Loan Approval Amount (current) 93548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1749
Project Congressional District NY-25
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94439.3
Forgiveness Paid Date 2022-01-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State