Search icon

HOME INSULATION & SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME INSULATION & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1977 (49 years ago)
Entity Number: 420464
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 154 cemetery road, lancaster, NY, United States, 14086
Principal Address: 154 CEMETERY ROAD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN J. LAVIN, P.C. Agent 528 BRISBANE BUILDING, BUFFALO, NY, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 cemetery road, lancaster, NY, United States, 14086

Chief Executive Officer

Name Role Address
MR. JOHN M. FRAGALE Chief Executive Officer 154 CEMETERY ROAD, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161078591
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 154 CEMETERY ROAD, LANCASTER, NY, 14086, 9703, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 154 CEMETERY ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-18 2025-05-02 Address 154 CEMETERY ROAD, LANCASTER, NY, 14086, 9703, USA (Type of address: Service of Process)
2009-03-18 2025-05-02 Address 528 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250502002509 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230118003276 2023-01-18 BIENNIAL STATEMENT 2023-01-01
20100528008 2010-05-28 ASSUMED NAME LLC INITIAL FILING 2010-05-28
090318000032 2009-03-18 CERTIFICATE OF CHANGE 2009-03-18
950627002171 1995-06-27 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
79100.00
Total Face Value Of Loan:
79100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-27
Type:
Complaint
Address:
249 BRECKENRIDGE STREET, BUFFALO, NY, 14213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-06-17
Type:
Prog Related
Address:
2425 SWEET HOME ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-07
Type:
Unprog Rel
Address:
347-355 LAKEFRONT BOULEVARD, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$79,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,880.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,697
Utilities: $903
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 681-8055
Add Date:
2006-06-29
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
12
Drivers:
24
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State