Search icon

ROCHESTER INSULATED GLASS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER INSULATED GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1974 (51 years ago)
Entity Number: 358758
ZIP code: 14504
County: Ontario
Place of Formation: New York
Address: 73 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER INSULATED GLASS, INC. DOS Process Agent 73 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504

Chief Executive Officer

Name Role Address
TYLER H WOLK Chief Executive Officer 73 MERRICK CIRCLE, PO BOX 168, MANCHESTER, NY, United States, 14504

Links between entities

Type:
Headquarter of
Company Number:
F07000005959
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161047327
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 73 MERRICK CIRCLE, PO BOX 168, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 73 MERRICK CIRCLE, PO BOX 168, MANCHESTER, NY, 14504, 0168, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230627000577 2023-06-27 BIENNIAL STATEMENT 2022-12-01
210208060847 2021-02-08 BIENNIAL STATEMENT 2020-12-01
200220060054 2020-02-20 BIENNIAL STATEMENT 2018-12-01
161202006283 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141211006508 2014-12-11 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
856488.00
Total Face Value Of Loan:
856488.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
495000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
1146800.00
Total Face Value Of Loan:
1146800.00
Date:
2012-02-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
4775000.00
Total Face Value Of Loan:
4775000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-29
Type:
Planned
Address:
73 MERRICK CIRCLE, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-25
Type:
Planned
Address:
73 MERRICK CIRCLE, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-23
Type:
Planned
Address:
73 MERRICK CIRCLE, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$856,488
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$856,488
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$859,491.57
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $856,482
Utilities: $1
Jobs Reported:
74
Initial Approval Amount:
$1,146,800
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,146,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,153,236.63
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $1,146,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 289-3610
Add Date:
1991-03-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State