Search icon

EMERGENCY ENCLOSURES, INC.

Company Details

Name: EMERGENCY ENCLOSURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953540
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1464 LAKE AVENUE, ROCHESTER, NY, United States, 14615
Principal Address: 1464 LAKE AVE, ROCHESTER, NY, United States, 14615

Contact Details

Phone +1 585-262-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMERGENCY ENCLOSURES INC DOS Process Agent 1464 LAKE AVENUE, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
ROBERT A. FAULKNER Chief Executive Officer 1464 LAKE AVE, ROCHESTER, NY, United States, 14615

Licenses

Number Status Type Date End date Address
24-6I1TV-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-02 2026-01-31 1464 Lake Avenue, ROCHESTER, NY, 14615
00173 Expired Mold Remediation Contractor License (SH126) 2016-01-06 2022-01-31 1464 Lake Avenue, ROCHESTER, NY, 14615

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 1464 LAKE AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2005-11-08 2024-12-31 Address 1464 LAKE AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2004-03-05 2024-12-31 Address 1464 LAKE AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2003-09-12 2004-03-05 Address 1463 LAKE AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2003-09-12 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231001932 2024-12-31 BIENNIAL STATEMENT 2024-12-31
190903061827 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006521 2017-09-01 BIENNIAL STATEMENT 2017-09-01
131218006085 2013-12-18 BIENNIAL STATEMENT 2013-09-01
110916002701 2011-09-16 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46767
Current Approval Amount:
46767
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47014.29
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55265.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 458-7582
Add Date:
2008-03-10
Operation Classification:
SERVICE TRUCK
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State