Search icon

PENGUIN LIFE SAFETY CORPORATION

Company Details

Name: PENGUIN LIFE SAFETY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452503
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 270 BUELL RD, STE D, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M MARTORANA DOS Process Agent 270 BUELL RD, STE D, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
JEFFERY M MARTORANA Chief Executive Officer 270 BUELL RD, STE D, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 464 PORTLAND AVE., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 4 VAN AUKER STREET, SUITE 400, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 270 BUELL RD, STE D, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-30 2023-12-01 Address 464 PORTLAND AVE., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2004-01-30 2023-12-01 Address 464 PORTLAND AVE., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1999-12-21 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-21 2004-01-30 Address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035749 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210721001396 2021-07-21 BIENNIAL STATEMENT 2021-07-21
040130002701 2004-01-30 BIENNIAL STATEMENT 2003-12-01
991221000803 1999-12-21 CERTIFICATE OF INCORPORATION 1999-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304112758 0213600 2001-01-25 SOUTH PARK AVE. (NEAR QUINBY DR.), HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-26
Emphasis S: CONSTRUCTION
Case Closed 2001-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2001-03-09
Abatement Due Date 2001-01-25
Current Penalty 300.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-03-09
Abatement Due Date 2001-05-27
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5305948800 2021-04-17 0219 PPS 4 Van Auker St Ste 400, Rochester, NY, 14608-2169
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2169
Project Congressional District NY-25
Number of Employees 7
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50334.25
Forgiveness Paid Date 2022-01-03
5705647110 2020-04-13 0219 PPP 4 Van Auker St, ROCHESTER, NY, 14608-2146
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14608-2146
Project Congressional District NY-25
Number of Employees 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50720.55
Forgiveness Paid Date 2021-10-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State