Search icon

GH INDUCTION ATMOSPHERES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GH INDUCTION ATMOSPHERES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2002 (23 years ago)
Entity Number: 2810165
ZIP code: 10528
County: Monroe
Place of Formation: New York
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Unique Entity ID

CAGE Code:
3EG37
UEI Expiration Date:
2018-05-19

Business Information

Division Name:
GH INDUCTION ATMOSPHERES LLC
Activation Date:
2017-05-19
Initial Registration Date:
2003-03-27

Commercial and government entity program

CAGE number:
3EG37
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-08

Contact Information

POC:
DALE WILCOX
Corporate URL:
http://www.gh-ia.com

Immediate Level Owner

Vendor Certified:
2017-12-15
CAGE number:
1Y4W9
Company Name:
PARK-OHIO INDUSTRIES, INC.

Form 5500 Series

Employer Identification Number (EIN):
161621620
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-08 2024-09-03 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-12-08 2024-09-03 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2017-05-04 2022-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-05-04 2022-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-03 2017-05-04 Address 35 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002633 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221208002109 2022-12-07 CERTIFICATE OF CHANGE BY ENTITY 2022-12-07
220907001157 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200903060255 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180907006065 2018-09-07 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912NW17P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-12-05
Description:
ROTOR/SHAFT SHRINK FIT SYS
Naics Code:
333994: INDUSTRIAL PROCESS FURNACE AND OVEN MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
204400.00
Total Face Value Of Loan:
204400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-20
Type:
Planned
Address:
35 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$204,400
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,046.4
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $204,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State