Search icon

U.S. CEILING CORP.

Company Details

Name: U.S. CEILING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2618444
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1085 GRAVEL ROAD, WEBSTER, NY, United States, 14580
Principal Address: 900 SHOEMAKER RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U.S CEILING CORP. 401(K) PLAN 2023 161603474 2024-05-20 U.S. CEILING CORP. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5858724527
Plan sponsor’s address 71 GOODWAY DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing MELISSA GESKA
U.S CEILING CORP. 401(K) PLAN 2022 161603474 2023-09-13 U.S. CEILING CORP. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5858724527
Plan sponsor’s address 1085 GRAVEL ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing MELISSA GESKA
U.S CEILING CORP. 401(K) PLAN 2021 161603474 2022-10-14 U.S. CEILING CORP. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5858724527
Plan sponsor’s address 1085 GRAVEL ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MELISSA GESKA
U.S CEILING CORP. 401(K) PLAN 2020 161603474 2021-08-05 U.S. CEILING CORP. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5858724527
Plan sponsor’s address 1085 GRAVEL ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing MELISSA GESKA
U.S CEILING CORP. 401(K) PLAN 2019 161603474 2020-09-09 U.S. CEILING CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5858724527
Plan sponsor’s address 1085 GRAVEL ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing MELISSA GESKA
U.S CEILING CORP. 401(K) PLAN 2018 161603474 2019-07-30 U.S. CEILING CORP. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5858724527
Plan sponsor’s address 1085 GRAVEL ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MELISSA GESKA
U.S CEILING CORP. 401(K) PLAN 2017 161603474 2018-07-10 U.S CEILING CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 5858724527
Plan sponsor’s address 1085 GRAVEL ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing MELISSA GESKA
Role Employer/plan sponsor
Date 2018-07-09
Name of individual signing MELISSA GESKA

Chief Executive Officer

Name Role Address
MELISSA M GESKA Chief Executive Officer 1085 GRAVEL ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085 GRAVEL ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2021-08-23 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2019-02-13 2019-03-22 Address 1085 GRAVEL ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-03-26 2019-02-13 Address 900 SHOEMAKER RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2013-03-26 2019-02-13 Address 900 SHOEMAKER RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2003-04-02 2013-03-26 Address 414 HOBSONS CHOICE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2003-04-02 2013-03-26 Address 414 HOBSONS CHOICE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2001-03-20 2013-03-26 Address 414 HOBSON'S CHOICE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2001-03-20 2021-08-23 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
190322002010 2019-03-22 BIENNIAL STATEMENT 2019-03-01
190213002028 2019-02-13 BIENNIAL STATEMENT 2017-03-01
151228006113 2015-12-28 BIENNIAL STATEMENT 2015-03-01
130326002132 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110318002723 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090316002103 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070402002641 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050518003076 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030402002097 2003-04-02 BIENNIAL STATEMENT 2003-03-01
010320000778 2001-03-20 CERTIFICATE OF INCORPORATION 2001-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837727108 2020-04-11 0219 PPP 1085 Gravel Road, WEBSTER, NY, 14580-1743
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 985957
Loan Approval Amount (current) 985957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-1743
Project Congressional District NY-25
Number of Employees 59
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 995384.37
Forgiveness Paid Date 2021-04-08
2645108308 2021-01-21 0219 PPS 1085 Gravel Rd, Webster, NY, 14580-1743
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 985957
Loan Approval Amount (current) 985957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1743
Project Congressional District NY-25
Number of Employees 89
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 993493.49
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State