Search icon

ONTARIO BUILDING SUPPLY CO., INC.

Company Details

Name: ONTARIO BUILDING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1974 (51 years ago)
Date of dissolution: 27 Apr 2022
Entity Number: 339429
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 207 YORK STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 YORK STREET, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
THOMAS DONAHOWER Chief Executive Officer 207 YORK STREET, ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
161039670
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-25 2022-04-27 Address 207 YORK STREET, ROCHESTER, NY, 14611, 1831, USA (Type of address: Chief Executive Officer)
2002-03-19 2022-04-27 Address 207 YORK STREET, ROCHESTER, NY, 14611, 1831, USA (Type of address: Service of Process)
2000-04-04 2002-03-19 Address 207 YORK STREET, ROCHESTER, NY, 14611, 1831, USA (Type of address: Service of Process)
2000-04-04 2016-03-25 Address 207 YORK STREET, ROCHESTER, NY, 14611, 1831, USA (Type of address: Chief Executive Officer)
1997-03-24 2000-04-04 Address 207 YORK STREET, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220427001184 2022-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-27
200303060203 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302007048 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160325006133 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140703002438 2014-07-03 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
27072.00
Total Face Value Of Loan:
27072.00
Date:
2020-04-13
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27786.3
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27072
Current Approval Amount:
27072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27290.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State