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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
67VB6
UEI Expiration Date:
2018-09-13

Business Information

Activation Date:
2017-09-13
Initial Registration Date:
2010-12-21

Form 5500 Series

Employer Identification Number (EIN):
161603474
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
985957.00
Total Face Value Of Loan:
985957.00
Date:
2020-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
985957.00
Total Face Value Of Loan:
985957.00
Date:
2018-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2018-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
985957
Current Approval Amount:
985957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
993493.49
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
985957
Current Approval Amount:
985957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
995384.37

Date of last update: 30 Mar 2025

Sources: New York Secretary of State