Search icon

QUALICOAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALICOAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1977 (48 years ago)
Entity Number: 431858
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: MICHAEL PONTARELLI, 14 SANFORD RD N, CHURCHVILLE, NY, United States, 14428
Principal Address: 14 SANFORD RD N, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALICOAT, INC. DOS Process Agent MICHAEL PONTARELLI, 14 SANFORD RD N, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
MICHAEL PONTARELLI Chief Executive Officer 14 SANFORD RD N, CHURCHVILLE, NY, United States, 14428

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-293-2130
Contact Person:
MICHAEL PONTARELLI
User ID:
P1211400

Unique Entity ID

Unique Entity ID:
NNKDPR2KJ5H5
CAGE Code:
0ZV79
UEI Expiration Date:
2025-10-28

Business Information

Division Name:
QUALICOAT, INC.
Activation Date:
2024-10-29
Initial Registration Date:
2010-04-27

Form 5500 Series

Employer Identification Number (EIN):
161085918
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 14 SANFORD RD N, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 14 SANFORD RD N, CHURCHVILLE, NY, 14428, 9503, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-14 Address 14 SANFORD RD N, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 14 SANFORD RD N, CHURCHVILLE, NY, 14428, 9503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428002376 2025-04-28 BIENNIAL STATEMENT 2025-04-28
250114003940 2025-01-14 BIENNIAL STATEMENT 2025-01-14
210401060388 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060608 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006046 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
316236.00
Total Face Value Of Loan:
316236.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-18
Type:
Planned
Address:
14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-30
Type:
Planned
Address:
14 SANFORD ROAD N., CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$316,236
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,236
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$318,176.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $316,236

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 293-2130
Add Date:
2004-11-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
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