Search icon

INSTALLERS WAREHOUSE, INC.

Company Details

Name: INSTALLERS WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3604914
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1677-C LYELL AVE, ROCHESTER, NY, United States, 14606

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
INSTALLERS WAREHOUSE INC 2023 261596092 2024-07-22 INSTALLERS WAREHOUSE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 85 MUSHROOM BLVD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JILL LANDGREN SAVORY
INSTALLERS WAREHOUSE INC 2022 261596092 2023-05-30 INSTALLERS WAREHOUSE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 85 MUSHROOM BLVD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing SUSAN WILLIAMS
INSTALLERS WAREHOUSE INC 2021 261596092 2022-05-24 INSTALLERS WAREHOUSE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 85 MUSHROOM BLVD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing SUSAN WILLIAMS
INSTALLERS WAREHOUSE INC 2020 261596092 2021-06-15 INSTALLERS WAREHOUSE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 85 MUSHROOM BLVD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing SUSAN WILLIAMS
INSTALLERS WAREHOUSE INC 2019 261596092 2020-06-30 INSTALLERS WAREHOUSE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 1677C LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SUSAN WILLIAMS
INSTALLERS WAREHOUSE INC 2019 261596092 2020-06-18 INSTALLERS WAREHOUSE INC 10
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 1677C LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing SWILLIAMS3912
INSTALLERS WAREHOUSE INC 2018 261596092 2019-09-05 INSTALLERS WAREHOUSE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 1677C LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing SUSAN WILLIAMS
INSTALLERS WAREHOUSE INC 2017 261596092 2018-06-18 INSTALLERS WAREHOUSE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 1677C LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing SUSAN WILLIAMS
INSTALLERS WAREHOUSE INC 2016 261596092 2017-07-11 INSTALLERS WAREHOUSE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423300
Sponsor’s telephone number 5852241402
Plan sponsor’s address 1677C LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing SUSAN WILLIAMS

Chief Executive Officer

Name Role Address
CRAIG S DUPRA Chief Executive Officer 1677-C LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1677-C LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2007-12-13 2010-01-28 Address 4655 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171201006248 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170811006229 2017-08-11 BIENNIAL STATEMENT 2015-12-01
131230002072 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120118002260 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100128002920 2010-01-28 BIENNIAL STATEMENT 2009-12-01
071213000463 2007-12-13 CERTIFICATE OF INCORPORATION 2007-12-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3157435004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INSTALLERS WAREHOUSE, INC.
Recipient Name Raw INSTALLERS WAREHOUSE, INC.
Recipient DUNS 807325779
Recipient Address 595 BLOSSOM ROAD STE 110, ROCHESTER, MONROE, NEW YORK, 14610-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page
2918045006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INSTALLERS WAREHOUSE, INC.
Recipient Name Raw INSTALLERS WAREHOUSE, INC.
Recipient DUNS 807325779
Recipient Address 595 BLOSSOM RD, ROCHESTER, MONROE, NEW YORK, 14610-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4824827103 2020-04-13 0219 PPP 1677 Lyell Ave, ROCHESTER, NY, 14606-2311
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125507
Loan Approval Amount (current) 125507
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, 14606-2311
Project Congressional District NY-25
Number of Employees 9
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126315.06
Forgiveness Paid Date 2020-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1747949 Intrastate Non-Hazmat 2024-11-18 24564 2022 3 2 Private(Property)
Legal Name INSTALLERS WAREHOUSE INC
DBA Name INSTALLERS WAREHOUSE
Physical Address 85 MUSHROOM BLVD, ROCHESTER, NY, 14623, US
Mailing Address 85 MUSHROOM BLVD, ROCHESTER, NY, 14623, US
Phone (585) 224-1402
Fax (585) 288-8758
E-mail JILL@IWHARDWOOD

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWE121157
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 33299JY
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JT282S51097
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State