Search icon

WINTERTON PAINTING II, INC.

Company Details

Name: WINTERTON PAINTING II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2005 (20 years ago)
Entity Number: 3270425
ZIP code: 13440
County: Oneida
Place of Formation: New York
Principal Address: 502 CALVERT ST, ROME, NY, United States, 13440
Address: 502 Calvert Street, Rome, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER HARNEY Agent 502 CALVERT STREET, ROME, NY, 13440

Chief Executive Officer

Name Role Address
CARL VANDRESAR Chief Executive Officer 502 CALVERT ST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
WINTERTON PAINTING II, INC. DOS Process Agent 502 Calvert Street, Rome, NY, United States, 13440

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 502 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-10-18 Address 502 CALVERT STREET, ROME, NY, 13440, USA (Type of address: Registered Agent)
2023-04-28 2024-10-18 Address 502 Calvert Street, Rome, NY, 13440, USA (Type of address: Service of Process)
2023-04-28 2023-04-28 Address 502 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-10-18 Address 502 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-18 2023-04-28 Address 502 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2013-11-07 2016-10-18 Address 502 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2007-11-13 2013-11-07 Address 502 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2005-10-19 2023-04-28 Address 502 CALVERT STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018003293 2024-10-18 BIENNIAL STATEMENT 2024-10-18
230428000606 2023-04-28 BIENNIAL STATEMENT 2021-10-01
171023006159 2017-10-23 BIENNIAL STATEMENT 2017-10-01
161018006159 2016-10-18 BIENNIAL STATEMENT 2015-10-01
131107002098 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111117002433 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091028002615 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071113002898 2007-11-13 BIENNIAL STATEMENT 2007-10-01
051019000273 2005-10-19 CERTIFICATE OF INCORPORATION 2005-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339851610 0215800 2014-07-16 MILL SQUARE, 502 COURT STREET, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-16
Emphasis L: FALL, P: FALL
Case Closed 2014-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-08-19
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-09-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt or safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) South side of building, southeast corner, on or about 7-16-14: One employee was working in an articulating, extensible boom, aerial lift, without a safety harness or body belt connected, exposing the employee to a fall hazard of 73 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-08-19
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-09-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) South side of building, southeast corner, on or about 7-16-14: One employee was working at the edge of a roof, without fall protection, exposing the employees to a fall hazard of 58 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070297108 2020-04-11 0248 PPP 502 Calvert St, ROME, NY, 13440-4815
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213000
Loan Approval Amount (current) 213000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-4815
Project Congressional District NY-22
Number of Employees 18
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214902.41
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State