Search icon

HUFF N PUFF INSULATORS, INC.

Company Details

Name: HUFF N PUFF INSULATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1973 (52 years ago)
Entity Number: 259027
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 110 Rotterdam Industrial Park, Schenectady, NY, United States, 12306
Principal Address: 110 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC E MINKIEWICZ Chief Executive Officer 110 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 Rotterdam Industrial Park, Schenectady, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141552656
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 110 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2025-04-01 Address 110 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 110 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401043056 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230424002648 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210826002248 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190226000461 2019-02-26 CERTIFICATE OF CHANGE 2019-02-26
181227002023 2018-12-27 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
1221400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
1221400.00
Total Face Value Of Loan:
1221400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-28
Type:
Complaint
Address:
1312 HELDERBERG AVENUE, SCHENECTADY,, NY, 12306
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1221400
Current Approval Amount:
1221400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1230435.01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 356-3036
Add Date:
2006-05-18
Operation Classification:
Private(Property)
power Units:
49
Drivers:
43
Inspections:
26
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
HUFF N PUFF INSULATORS, INC.
Party Role:
Plaintiff
Party Name:
BANK OF AMERICA, N.A.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State