Search icon

ACAD DESIGN CORP.

Company Details

Name: ACAD DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408079
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 975 Mt. Read Boulevard, Rochester, NY, United States, 14606

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
ACAD DESIGN CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 161572468 2024-05-15 ACAD DESIGN CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing KAREN SHEEN
ACAD DESIGN CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 161572468 2023-07-10 ACAD DESIGN CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing ACAD DESIGN CORP
ACAD DESIGN CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 161572468 2022-05-06 ACAD DESIGN CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing ACAD DESIGN CORP
ACAD DESIGN CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 161572468 2021-06-25 ACAD DESIGN CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing KAREN SHEEN
ACAD DESIGN CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 161572468 2020-06-10 ACAD DESIGN CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing KAREN SHEEN
ACAD DESIGN CORP 401 K PROFIT SHARING PLAN TRUST 2018 161572468 2019-07-23 ACAD DESIGN CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing KAREN SHEEN
ACAD DESIGN CORP 401 K PROFIT SHARING PLAN TRUST 2017 161572468 2018-05-23 ACAD DESIGN CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing KAREN SHEEN
ACAD DESIGN CORP 401 K PROFIT SHARING PLAN TRUST 2016 161572468 2017-07-27 ACAD DESIGN CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing KAREN SHEEN
ACAD DESIGN CORP 401 K PROFIT SHARING PLAN TRUST 2015 161572468 2016-07-14 ACAD DESIGN CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing KAREN SHEEN
ACAD DESIGN CORP 401 K PROFIT SHARING PLAN TRUST 2014 161572468 2015-07-14 ACAD DESIGN CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5852546960
Plan sponsor’s address 975 MT READ BLVD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing KAREN SHEEN

Chief Executive Officer

Name Role Address
THOMAS A. SHEEN Chief Executive Officer 975 MT. READ BOULEVARD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 975 Mt. Read Boulevard, Rochester, NY, United States, 14606

History

Start date End date Type Value
1999-08-12 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-12 2004-07-13 Address 577 MT. READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216000185 2022-02-16 BIENNIAL STATEMENT 2022-02-16
130823006092 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110908002732 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090805002594 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070808002105 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051014002245 2005-10-14 BIENNIAL STATEMENT 2005-08-01
040713002528 2004-07-13 BIENNIAL STATEMENT 2003-08-01
990812000088 1999-08-12 CERTIFICATE OF INCORPORATION 1999-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333323228 0213600 2012-04-13 975 MT. READ BLVD., ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-13
Case Closed 2013-03-15

Related Activity

Type Complaint
Activity Nr 255953
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 610.0
Initial Penalty 1080.0
Final Order 2012-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Stairs or a ramp must be provided where the exit route is not substantially level. a) On or about 4/13/12 in the surface grinder room; the south exit route door was blocked with a wooden pallet and a wooden pole was lodged against the door handle. Abatement Certification
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 0.0
Initial Penalty 1080.0
Final Order 2012-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit must be clearly visible and marked by a sign reading "Exit." a) On or about 4/13/12 in the surface grinder room; the north exit near the time clock area was not marked.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit must be marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g., closet). a) On or about 4/13/12 in the surface grinder area; the double doors located on the east wall, leading to a storage area and other portions of the building, was not marked. Abatement Certification
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 800.0
Initial Penalty 1440.0
Final Order 2012-05-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposes an employee to injury, shall be guarded. The guarding device shall be in conformity with any appropriate standards therefor, or, in the absence of applicable specific standards,shall be so designed and constructed as to prevent the operator from having any part of his body in the danger zone during the operatingcycle. a) On or about 4/13/12 located in east side of the CNC machine area; the access door to the Mazak VTC-200B tooling area did not have an interlock which allowed access to the point of operation while the machine was operating. Abatement Certification
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 610.0
Initial Penalty 1080.0
Final Order 2012-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(b)(2)(iii): Workers and other persons adjacent to the welding area were not protected from the rays by noncombustible or flameproof screens or shields: (a) On or about 4/13/12 in the southwest corner of the CNC area; a piece of 1/4" plywood ( approximately 24" x 36" ) was being placed between two magnetic stands on the welding table and used to protect employees during TIG welding operations. Abatement Certification
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 610.0
Initial Penalty 1440.0
Final Order 2012-05-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Installation and use. Listed or labeled equipment shall be installed and used in accordance with any instructions included in the listing or labeling. a) On or about 4/13/12 in the CNC machine room suspended above the Mazak CNC machine; a metal double-gang box with two light switches and two knock outs missing was being used to shut off the overhead lights and not properly installed. Abatement Certification
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-09
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings shall be protected from abrasion, and openings through which conductors enter shall be effectively closed. a) On or about 4/13/12 on the south wall of the welding area in the CNC machine area; the conductors for the TIG welding machine ( 480 volts AC ) were exposed and not secured to the fitting on the junction box. b) On or about 4/13/12 on the back side of the Hass CNC machine; the conductors for line power coming into the electrical panel on the back side of the Hass machine were exposed and not secured to the fitting. Abatement Certification
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 610.0
Initial Penalty 1080.0
Final Order 2012-05-09
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Space about electric equipment. Sufficient access and working space shall be provided and maintained about all electric equipment to permit ready and safe operation and maintenance of such equipment. a) On or about 4/13/12 in west side of the CNC machine area; access to the local electrical disconnect for the Mazak was blocked in two directions. Access from the east by a wooden pallet, hoses and five gallon pail and access from the south was blocked by five gallon pails stored along the west wall, a shelf filled with parts, and hoses and boxes of supplies. b) On about 4/13/12 behind the Hass CNC machine; access to the local electrical disconnect located on the north was was reduced to a width of 14" by one side of the machine and a building column. Abatement Certification
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 0.0
Initial Penalty 1080.0
Final Order 2012-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a)On or about throughout the facility; employees use hazardous chemicals, such as but not limited to, Mobil brand Air Compressor oil ( skin irritant ), oxygen ( flammable), cutting oils ( irritants ) without maintaining a written hazard communication program or providing training to employees on the hazards of these chemicals in their work area. Abatement Certification
307555037 0213600 2004-04-15 975 MT. READ BLVD., ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-15
Case Closed 2004-04-15

Related Activity

Type Complaint
Activity Nr 203734132
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9086647010 2020-04-09 0219 PPP 975 Mt. Read Blvd, ROCHESTER, NY, 14606-2829
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185502.3
Loan Approval Amount (current) 185502.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-2829
Project Congressional District NY-25
Number of Employees 15
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85786
Originating Lender Name Fairport Savings Bank, A Division of
Originating Lender Address FAIRPORT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187270.92
Forgiveness Paid Date 2021-04-01
4241838405 2021-02-06 0219 PPS 975 Mount Read Blvd, Rochester, NY, 14606-2829
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162315.22
Loan Approval Amount (current) 162315.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2829
Project Congressional District NY-25
Number of Employees 17
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163453.65
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State