Search icon

PENN-YORK INSULATION, INC

Company claim

Is this your business?

Get access!

Company Details

Name: PENN-YORK INSULATION, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2011 (14 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4082715
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 68 KAHLER RD. SOUTH, ELMIRA, NY, United States, 14903
Principal Address: 68 KAHLER ROAD SOUTH, ELMIRA, NY, United States, 14903

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 KAHLER RD. SOUTH, ELMIRA, NY, United States, 14903

Chief Executive Officer

Name Role Address
CHRISTOPHER COLLINS Chief Executive Officer 68 KAHLER ROAD SOUTH, ELMIRA, NY, United States, 14903

Form 5500 Series

Employer Identification Number (EIN):
451535271
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-07 2024-05-31 Address 68 KAHLER ROAD SOUTH, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2011-04-18 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2011-04-18 2024-05-31 Address 68 KAHLER RD. SOUTH, ELMIRA, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000436 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
190423060092 2019-04-23 BIENNIAL STATEMENT 2019-04-01
150407006350 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130507006838 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110418000400 2011-04-18 CERTIFICATE OF INCORPORATION 2011-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
171100.00
Total Face Value Of Loan:
171100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171100
Current Approval Amount:
171100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172449.79

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 562-8429
Add Date:
2011-07-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State