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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2021 161039670 2022-07-05 ONTARIO BUILDING SUPPLY CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2020 161039670 2022-07-05 ONTARIO BUILDING SUPPLY CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2019 161039670 2021-06-24 ONTARIO BUILDING SUPPLY CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2018 161039670 2020-06-30 ONTARIO BUILDING SUPPLY CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing THOMAS DONAHOWER
Role Employer/plan sponsor
Date 2020-06-30
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2017 161039670 2019-06-21 ONTARIO BUILDING SUPPLY CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2016 161039670 2018-05-15 ONTARIO BUILDING SUPPLY CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2015 161039670 2017-02-02 ONTARIO BUILDING SUPPLY CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2017-02-02
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2014 161039670 2016-02-01 ONTARIO BUILDING SUPPLY CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2016-01-26
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2013 161039670 2015-02-16 ONTARIO BUILDING SUPPLY CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2015-02-16
Name of individual signing THOMAS DONAHOWER
ONTARIO BUILDING SUPPLY CO., INC. 401(K) PROFIT SHARING PLAN 2012 161039670 2014-01-13 ONTARIO BUILDING SUPPLY CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 423300
Sponsor’s telephone number 5854367540
Plan sponsor’s address 207 YORK STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2014-01-13
Name of individual signing THOMAS DONAHOWER

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

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)
1997-03-24 2000-04-04 Address 207 YORK STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1997-03-24 2000-04-04 Address 207 YORK STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1974-03-22 1997-03-24 Address 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1974-03-22 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120510002547 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100423002779 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080411002812 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060410002204 2006-04-10 BIENNIAL STATEMENT 2006-03-01
C352139-2 2004-08-30 ASSUMED NAME CORP INITIAL FILING 2004-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3651627109 2020-04-11 0219 PPP 207 York Street, ROCHESTER, NY, 14611-1831
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14611-1831
Project Congressional District NY-25
Number of Employees 5
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27786.3
Forgiveness Paid Date 2021-05-10
1095688405 2021-02-01 0219 PPS 207 York St, Rochester, NY, 14611-1831
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27072
Loan Approval Amount (current) 27072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1831
Project Congressional District NY-25
Number of Employees 4
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27290.8
Forgiveness Paid Date 2021-12-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State