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

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

Form 5500 Series

Employer Identification Number (EIN):
161572408
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
93548.00
Total Face Value Of Loan:
93548.00
Date:
2020-05-02
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:
71465.00
Total Face Value Of Loan:
71465.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71465
Current Approval Amount:
71465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72186.76
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93548
Current Approval Amount:
93548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94439.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State