Search icon

SUPERIOR THERMAL SYSTEMS LLC

Company Details

Name: SUPERIOR THERMAL SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3786893
ZIP code: 14202
County: Essex
Place of Formation: New York
Address: 350 MAIN STREET, SUITE 1400, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2021 264489647 2022-07-27 SUPERIOR THERMAL SYSTEMS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing ALLEN KELLINSKY
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing ALLEN KELLINSKY
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2020 264489647 2021-06-10 SUPERIOR THERMAL SYSTEMS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing ALLEN KELLINSKY
Role Employer/plan sponsor
Date 2021-06-10
Name of individual signing CATHY KEMPF
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2019 264489647 2020-07-09 SUPERIOR THERMAL SYSTEMS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ALLEN KELLINSKY
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2018 264489647 2019-10-07 SUPERIOR THERMAL SYSTEMS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing ALLEN KELLINSKY
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2017 264489647 2018-07-26 SUPERIOR THERMAL SYSTEMS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ALLEN KELLINSKY
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2016 264489647 2017-06-29 SUPERIOR THERMAL SYSTEMS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing ALLEN KELLINSKY
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2015 264489647 2016-08-02 SUPERIOR THERMAL SYSTEMS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing ALLEN KELLINSKY
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2014 264489647 2015-07-13 SUPERIOR THERMAL SYSTEMS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ALLEN KELLINSKY
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2013 264489647 2014-07-31 SUPERIOR THERMAL SYSTEMS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing ALLEN KELLINSKY
SUPERIOR THERMAL SYSTEMS, LLC 401(K) PLAN 2012 264489647 2013-07-25 SUPERIOR THERMAL SYSTEMS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 423800
Sponsor’s telephone number 7164471807
Plan sponsor’s address 1747 KENMORE AVE., KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing ALLEN KELLINSKY

DOS Process Agent

Name Role Address
ANTHONY J. COLUCCI, JR. DOS Process Agent 350 MAIN STREET, SUITE 1400, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2009-03-17 2013-03-18 Address 13 BARKEATER WAY, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318006551 2013-03-18 BIENNIAL STATEMENT 2013-03-01
090826000703 2009-08-26 CERTIFICATE OF PUBLICATION 2009-08-26
090317000286 2009-03-17 ARTICLES OF ORGANIZATION 2009-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336881784 0213600 2012-10-16 5979 BROADWAY, LANCASTER, NY, 14086
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-10-16
Emphasis L: LOCALTARG
Case Closed 2013-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B11
Issuance Date 2012-10-19
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2012-11-08
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(11): Ladder(s) was/were moved, shifted, or extended while occupied: a) On or about 10/16/12, at the Building C area of the site, Lancaster, NY. Employee moved/shifted an 8 foot step ladder while it was occupied. No Abatement Certification Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814767409 2020-05-15 0296 PPP 1747 Kenmore Avenue, Kenmore, NY, 14217
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191064
Loan Approval Amount (current) 191064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 16
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 192681.5
Forgiveness Paid Date 2021-03-24
8405408400 2021-02-13 0296 PPS 1747 Kenmore Ave, Buffalo, NY, 14217-2522
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167972
Loan Approval Amount (current) 167972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-2522
Project Congressional District NY-26
Number of Employees 15
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 169025.85
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State