Search icon

OEM SOLUTIONS, INC.

Company Details

Name: OEM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716048
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 94 BERKELEY ST, ROCHESTER, NY, United States, 14607
Address: PO BOX 510, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OEM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 251879520 2022-10-11 OEM SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 7167411305
Plan sponsor’s address 8500 ROLL RD. SUITE A, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MICHAEL KING
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing MICHAEL KING
OEM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 251879520 2021-10-13 OEM SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 7167411305
Plan sponsor’s address 8500 ROLL RD. SUITE A, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MICHAEL KING
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing MICHAEL KING
OEM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 251879520 2020-09-30 OEM SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 7167411305
Plan sponsor’s address 8500 ROLL RD. SUITE A, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing MICHAEL KING
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing MICHAEL KING
OEM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 251879520 2019-07-25 OEM SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 7167411305
Plan sponsor’s address 8500 ROLL RD. SUITE A, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing MICHAEL KING
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing MICHAEL KING
OEM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 251879520 2018-06-27 OEM SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 7167411305
Plan sponsor’s address 8500 ROLL RD. SUITE A, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing MICHAEL KING
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing MICHAEL KING
OEM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 251879520 2017-07-24 OEM SOLUTIONS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 7167411305
Plan sponsor’s address 8500 ROLL RD. SUITE A, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MICHAEL KING
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing MICHAEL KING
OEM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 251879520 2016-07-26 OEM SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 7167411305
Plan sponsor’s address 8500 ROLL RD. SUITE A, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing MICHAEL KING
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing MICHAEL KING
OEM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 251879520 2015-07-30 OEM SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 7167411305
Plan sponsor’s address 8500 ROLL RD. SUITE A, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing MICHAEL KING
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing MICHAEL KING

Chief Executive Officer

Name Role Address
RENEE L SPANG Chief Executive Officer PO BO X510, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 510, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2004-01-30 2012-02-24 Address 803 COVENTRY DR, WEBSTER, NY, 14580, 8734, USA (Type of address: Chief Executive Officer)
2004-01-30 2012-02-24 Address 803 COVENTRY DR, WEBSTER, NY, 14580, 8734, USA (Type of address: Principal Executive Office)
2002-01-08 2012-02-24 Address 803 COVENTRY DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224002132 2012-02-24 BIENNIAL STATEMENT 2012-01-01
080111002312 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060207003066 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040130002432 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020108000164 2002-01-08 CERTIFICATE OF INCORPORATION 2002-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6254767301 2020-04-30 0219 PPP 94 BERKELEY STREET, ROCHESTER, NY, 14607
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6887
Loan Approval Amount (current) 6887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 6966.97
Forgiveness Paid Date 2021-06-30
6081948609 2021-03-20 0219 PPS 94 Berkeley St, Rochester, NY, 14607-2209
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6889
Loan Approval Amount (current) 6889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2209
Project Congressional District NY-25
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State