Search icon

AMERICAN POWDER COATING, INC.

Company Details

Name: AMERICAN POWDER COATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2008 (17 years ago)
Date of dissolution: 30 Mar 2015
Entity Number: 3724765
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 800 ST PAUL STREET, ROCHESTER, NY, United States, 14605
Principal Address: 800 ST PAUL ST, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 ST PAUL STREET, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
BRYANT DUNHAM Chief Executive Officer 800 ST PAUL ST, ROCHESTER, NY, United States, 14605

Filings

Filing Number Date Filed Type Effective Date
150330000572 2015-03-30 CERTIFICATE OF MERGER 2015-03-30
141015006249 2014-10-15 BIENNIAL STATEMENT 2014-09-01
100920002891 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080924000840 2008-09-24 CERTIFICATE OF INCORPORATION 2008-09-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3258535009 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 AMERICAN POWDER COATING, INC.
Recipient Name Raw AMERICAN POWDER COATING, INC.
Recipient Address 800 ST PAUL STREET, ROCHESTER, MONROE, NEW YORK, 14605-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page
3258505000 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 AMERICAN POWDER COATING, INC.
Recipient Name Raw AMERICAN POWDER COATING, INC.
Recipient Address 800 ST PAUL STREET, ROCHESTER, MONROE, NEW YORK, 14605-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 67500.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332828466 0213600 2012-03-23 800 ST PAUL STREET, ROCHESTER, NY, 14605
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-03-23
Case Closed 2012-06-21
316029636 0213600 2011-10-25 800 ST PAUL STREET, ROCHESTER, NY, 14605
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2011-11-03
Case Closed 2011-12-21

Related Activity

Type Inspection
Activity Nr 316029537

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2011-11-08
Abatement Due Date 2011-12-12
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-11-08
Abatement Due Date 2011-12-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-11-08
Abatement Due Date 2011-12-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-11-08
Abatement Due Date 2011-12-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-11-08
Abatement Due Date 2011-12-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-11-08
Abatement Due Date 2011-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State