Search icon

INOVA LLC

Headquarter

Company Details

Name: INOVA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2535951
ZIP code: 12085
County: New York
Place of Formation: New York
Address: 2 VAN BUREN BLVD, BLDG 19 BAY3, PO BOX 20, GUILDERLAND CENTER, NY, United States, 12085

Links between entities

Type Company Name Company Number State
Headquarter of INOVA LLC, CONNECTICUT 1351641 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4TZ35 Obsolete U.S./Canada Manufacturer 2007-07-31 2024-03-07 2022-02-14 No data

Contact Information

POC LOREN SHERMAN
Phone +1 518-861-3400
Address 2 VAN BUREN BLVD, ALTAMONT, ALBANY, NY, 12009 4313, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INOVA, LLC 401(K) PLAN 2023 134137474 2024-05-13 INOVA, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 5188613400
Plan sponsor’s address 2 VAN BUREN BLVD, BLDG 19 BAY 3 PO BOX 20, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing SARAH BUCEY
Role Employer/plan sponsor
Date 2024-05-13
Name of individual signing SARAH BUCEY
INOVA, LLC 401(K) PLAN 2022 134137474 2023-05-30 INOVA, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 5188613400
Plan sponsor’s address 2 VAN BUREN BLVD, BLDG 19 BAY 3 PO BOX 20, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing SARAH BUCEY
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing SARAH BUCEY
INOVA, LLC 401(K) PLAN 2021 134137474 2022-06-03 INOVA, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 5188613400
Plan sponsor’s address 2 VAN BUREN BLVD, BLDG 19 BAY 3 PO BOX 20, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing SARAH BUCEY
Role Employer/plan sponsor
Date 2022-06-03
Name of individual signing SARAH BUCEY
INOVA, LLC 401(K) PLAN 2020 134137474 2021-04-28 INOVA, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 5188613400
Plan sponsor’s address 2 VAN BUREN BLVD, BLDG 19 BAY 3 PO BOX 20, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing SARAH BUCEY
Role Employer/plan sponsor
Date 2021-04-28
Name of individual signing SARAH BUCEY
INOVA, LLC 401(K) PLAN 2019 134137474 2020-05-08 INOVA, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 5188613400
Plan sponsor’s address 2 VAN BUREN BLVD, BLDG 19 BAY 3 PO BOX 20, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing SARAH BUCEY
INOVA, LLC 401(K) PLAN 2018 134137474 2019-05-23 INOVA, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 5188613400
Plan sponsor’s address 2 VAN BUREN BLVD, BLDG 19 BAY 3 PO BOX 20, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing SARAH BUCEY
Role Employer/plan sponsor
Date 2019-05-23
Name of individual signing SARAH BUCEY
INOVA, LLC 401(K) PLAN 2017 134137474 2018-05-22 INOVA, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 5188613400
Plan sponsor’s address 2 VAN BUREN BLVD, BLDG 19 BAY 3 PO BOX 20, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing SARAH BUCEY

DOS Process Agent

Name Role Address
INOVA LLC DOS Process Agent 2 VAN BUREN BLVD, BLDG 19 BAY3, PO BOX 20, GUILDERLAND CENTER, NY, United States, 12085

History

Start date End date Type Value
2018-07-03 2024-04-23 Address 2 VAN BUREN BLVD, BLDG 19 BAY3, PO BOX 20, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process)
2016-04-15 2018-07-03 Address 2 VAN BUREN BLVD, PO BOX 644, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2012-12-04 2016-04-15 Address 2 VAN BUREN BLVD, PO BOX 644, ALTAMON, NY, 12009, USA (Type of address: Service of Process)
2002-06-27 2012-12-04 Address MR. LOREN SHERMAN, 685 W. END AVE, STE. #1BN, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-07-27 2002-06-27 Address ATTN: RENEE E. FROST, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001272 2024-04-23 BIENNIAL STATEMENT 2024-04-23
200722060031 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180703006640 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160708006317 2016-07-08 BIENNIAL STATEMENT 2016-07-01
160415006051 2016-04-15 BIENNIAL STATEMENT 2014-07-01
121204006251 2012-12-04 BIENNIAL STATEMENT 2012-07-01
100924002900 2010-09-24 BIENNIAL STATEMENT 2010-07-01
080811002176 2008-08-11 BIENNIAL STATEMENT 2008-07-01
060714002471 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040819002270 2004-08-19 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340078591 0213100 2014-11-13 2 VANBUREN DR, ALTAMONT, NY, 12009
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-11-13
Case Closed 2014-11-14

Related Activity

Type Inspection
Activity Nr 953427
Health Yes
339534273 0213100 2013-12-30 2 VANBUREN DR, ALTAMONT, NY, 12009
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-02-12
Emphasis L: FORKLIFT
Case Closed 2015-07-09

Related Activity

Type Complaint
Activity Nr 866634
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(i): Visible gauges or audible alarms or pressure activated devices were not installed to indicate or insure that the required air velocity is maintained: a) Finishing Area - On and prior to December 30, 2013, there was no guage visible on the Global Finishing Systems Spray Booth (Model FP-1286) to determine the level of air velocity.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(iv): Space within the spray booth on the downstream and upstream sides of filters were not protected with approved automatic sprinklers: a) Finishing Area - On and prior to December 30, 2013, there was no fire suppression within the on the Global Finishing Systems Spray Booth (Model FP-1286) or the exhaust ducting.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B05 VI
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(vi): Clean filters or filter rolls were combustible or of a type having a combustibility in excess of class 2 filters as listed by Underwriters' Laboratories, Inc: a) Finishing Area - On and prior to December 30, 2013, a Chemco brand 6 layer paper filter was used in the Global Finishing Systems Spray Booth (Model FP-1286).
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2014-03-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(9): A clear space of not less than 3 feet on all sides was not kept free from storage or combustible construction: a) Finishing Area - On and prior to December 30, 2013, the areas around the Global Finishing Systems Spray Booth (Model FP-1286) were not accessible.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(c)(7): Electric lamps outside of but within 20 feet of spraying area(s), and not separated therefrom by partition(s), were not totally enclosed to prevent the falling of hot particles: a) Finishing Area - On and prior to December 30, 2013, there was additional lighting within 1' of the spray booth (Husky worklight tripod stand, 2 lights) and a temporary lighting fixture was hanging over the drying area approximately 15' away of the Global Finishing Systems Spray Booth (Model FP-1286).
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv): Flexible cords and/ or cables were used for purposes prohibited by paragraphs (A) through (F) of 29 CFR 1910.305(g)(1)(iv): a) Manufacturing Area - On and prior to December 26, 2013, temporary lighting sets with flexible cords were used as permanent wiring.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator before the employee was fit tested or required to use the respirator in the workplace: a) Finishing Area - On and prior to December 30, 2013 for the employee that is required to wear a 3M Model 6300 half face respirator while spraying stains and lacquers inside of the spray booth.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 1000.0
Initial Penalty 1200.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(2)(i): Respirators were not stored to protect them from damage, contamination, dust, sunlight, extreme temperatures, excessive moisture, and damaging chemicals or were not packed or stored to prevent deformation of the facepiece and exhalation valve: a) Finishing Area - On and prior to December 30, 2013 for the employee that is required to wear a 3M Model 6300 half face respirator while spraying stains and lacquers inside of the spray booth, the respirator was not stored appropriately allowing for contamination.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) Finishing Area - On and prior to December 30, 2013 for the employee that is required to wear a 3M Model 6300 half face respirator while spraying stains and lacquers inside of the spray booth, respirator training was not provided to the Finisher.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: a) Manufacturing Area - On and prior to December 30, 2012, employees operated a Clark powered industrial truck without conducting daily inspection.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which at included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Manufacturing - On and prior to December 30, 2013, for the Finisher employee(s) using chemicals such as, but not limited to, ML Campbell stains, lacquers, thinners, and sealers (containing chemicals such as Xylene, Acetone, n-Butyl Acetate, 2-Propanol, Ethanol, and Toluene - toxic and flammable).
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) Manufacturing - On and prior to December 30, 2013, for the Finisher employee(s) using chemicals such as, but not limited to, ML Campbell stains, lacquers, thinners, and sealers (containing chemicals such as Xylene, Acetone, n-Butyl Acetate, 2-Propanol, Ethanol, and Toluene - toxic and flammable).
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area: a) Manufacturing - On and prior to December 30, 2013, for the Finisher employee(s) using chemicals such as, but not limited to, ML Campbell stains, lacquers, thinners, and sealers (containing chemicals such as Xylene, Acetone, n-Butyl Acetate, 2-Propanol, Ethanol, and Toluene - toxic and flammable).
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01 V
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 400.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(v): The written program did not contain procedures and schedules for cleaning, disinfecting, storing, inspecting, repairing, discarding, and otherwise maintaining respirators: a) Spray Booth Area - On and prior to December 30, 2013 for the employee that is required to wear a 3M Model 6300 half face respirator while spraying stains and lacquers inside of the spray booth, the written respirator program did not contain storage or inspection requirements.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01 VIII
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 400.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(viii): The written program did not contain provisions for training of employees in the proper use of respirators, including putting on and removing them, any limitations on their use, and their maintenance: a) Spray Booth Area - On and prior to December 30, 2013 for the employee that is required to wear a 3M Model 6300 half face respirator while spraying stains and lacquers inside of the spray booth, the written respirator program did not contain training provisions.
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 400.0
Contest Date 2014-04-07
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Manufacturing Area - On and prior to December 30, 2012, for the employees that operate a Clark powered industrial truck.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362617000 2020-04-05 0248 PPP 2 VAN BUREN BLVD BLD 19, BAY 3, GUILDERLAND CENTER, NY, 12085-7703
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 768630
Loan Approval Amount (current) 751583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILDERLAND CENTER, ALBANY, NY, 12085-7703
Project Congressional District NY-20
Number of Employees 82
NAICS code 337122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 759448.88
Forgiveness Paid Date 2021-05-03
3159078409 2021-02-04 0248 PPS 2 Van Buren Blvd, Guilderland Center, NY, 12085-7703
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 701844
Loan Approval Amount (current) 701844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland Center, ALBANY, NY, 12085-7703
Project Congressional District NY-20
Number of Employees 77
NAICS code 337122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Veteran
Forgiveness Amount 708035.61
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State