Search icon

INSUL-CO. INC.

Headquarter

Company Details

Name: INSUL-CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831007
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 413 103RD STREET, NIAGARA FALLS, NY, United States, 14304
Principal Address: 413 -103RD ST, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSUL-CO. INC. DOS Process Agent 413 103RD STREET, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
JAMES R SWANSON Chief Executive Officer 413-103RD ST, NIAGARA FALLS, NY, United States, 14304

Links between entities

Type:
Headquarter of
Company Number:
F16000001794
State:
FLORIDA

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 413-103RD ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2022-11-18 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2023-12-13 Address 413-103RD ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2022-11-18 2023-12-13 Address 413 103RD STREET, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2016-04-15 2022-11-18 Address 413 103RD STREET, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213020269 2023-12-13 BIENNIAL STATEMENT 2023-12-13
221118000709 2022-11-18 BIENNIAL STATEMENT 2022-11-18
190709061110 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170705006077 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160415006381 2016-04-15 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
258067.50
Total Face Value Of Loan:
258067.50
Date:
2020-04-15
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:
258067.00
Total Face Value Of Loan:
258067.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258067
Current Approval Amount:
258067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260485.05
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258067.5
Current Approval Amount:
258067.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
259679.54

Date of last update: 27 Mar 2025

Sources: New York Secretary of State