Search icon

QUALICOAT, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNKDPR2KJ5H5 2024-11-06 14 SANFORD RD N, CHURCHVILLE, NY, 14428, 9503, USA 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428, 9503, USA

Business Information

URL http://www.qualicoat.com
Division Name QUALICOAT, INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2010-04-27
Entity Start Date 1977-04-21
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 332812

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL PONTARELLI
Address 14 SANFORD ROAD N, CHURCHVILLE, NY, 14428, 9503, USA
Title ALTERNATE POC
Name JOSEPH PONTARELLI
Address 14 SANFORD ROAD N, CHURCHVILLE, NY, 14428, USA
Government Business
Title PRIMARY POC
Name MICHAEL PONTARELLI
Address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428, 9503, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALICOAT, INC. 401(K) PLAN 2023 161085918 2024-12-27 QUALICOAT, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428

Signature of

Role Plan administrator
Date 2024-12-27
Name of individual signing JOSEPH PONTARELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-27
Name of individual signing JOE PONTARELLI
Valid signature Filed with authorized/valid electronic signature
QUALICOAT, INC. 401(K) PLAN 2022 161085918 2024-06-10 QUALICOAT, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing JOE PONTARELLI
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing JOE PONTARELLI
QUALICOAT, INC. 401(K) PLAN 2021 161085918 2023-01-10 QUALICOAT, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428
QUALICOAT, INC. 401(K) PLAN 2020 161085918 2022-01-12 QUALICOAT, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428
QUALICOAT, INC. 401(K) PLAN 2019 161085918 2021-01-11 QUALICOAT, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428

Signature of

Role Plan administrator
Date 2021-01-11
Name of individual signing MICHAEL PONTARELLI
QUALICOAT, INC. 401(K) PLAN 2018 161085918 2020-01-09 QUALICOAT, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428

Signature of

Role Plan administrator
Date 2020-01-09
Name of individual signing MICHAEL PONTARELLI
QUALICOAT, INC. 401(K) PLAN 2017 161085918 2019-01-04 QUALICOAT, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428

Signature of

Role Plan administrator
Date 2019-01-04
Name of individual signing MICHAEL PONTARELLI
Role Employer/plan sponsor
Date 2019-01-04
Name of individual signing MICHAEL PONTARELLI
QUALICOAT, INC. 401(K) PLAN 2016 161085918 2018-01-04 QUALICOAT, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428

Signature of

Role Plan administrator
Date 2018-01-04
Name of individual signing MICHAEL PONTARELLI
QUALICOAT, INC. 401(K) PLAN 2015 161085918 2017-03-21 QUALICOAT, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428

Signature of

Role Plan administrator
Date 2017-03-21
Name of individual signing MICHAEL PONTARELLI
QUALICOAT, INC. 401(K) PLAN 2014 161085918 2015-12-16 QUALICOAT, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 332810
Sponsor’s telephone number 5852932650
Plan sponsor’s address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428

Signature of

Role Plan administrator
Date 2015-12-16
Name of individual signing MICHAEL PONTARELLI

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

History

Start date End date Type Value
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)
2021-04-01 2025-01-14 Address MICHAEL PONTARELLI, 14 SANFORD RD N, CHURCHVILLE, NY, 14428, 9503, USA (Type of address: Service of Process)
1999-04-15 2025-01-14 Address 14 SANFORD RD N, CHURCHVILLE, NY, 14428, 9503, USA (Type of address: Chief Executive Officer)
1999-04-15 2021-04-01 Address MICHAEL PONTARELLI, 14 SANFORD RD N, CHURCHVILLE, NY, 14428, 9503, USA (Type of address: Service of Process)
1995-06-26 1999-04-15 Address MICHAEL PONTARELLI, 1185 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5123, USA (Type of address: Service of Process)
1995-06-26 1999-04-15 Address 1185 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5123, USA (Type of address: Chief Executive Officer)
1995-06-26 1999-04-15 Address 1185 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5123, USA (Type of address: Principal Executive Office)
1979-01-18 1990-09-28 Name MYCAR METAL FINISHING CO., INC.
1978-09-21 1979-01-18 Name MYCAR FINISHING CO., INC.

Filings

Filing Number Date Filed Type Effective Date
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
150401006689 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006572 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110510003391 2011-05-10 BIENNIAL STATEMENT 2011-04-01
20100409013 2010-04-09 ASSUMED NAME CORP INITIAL FILING 2010-04-09
090407002365 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070410002841 2007-04-10 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314014788 0213600 2009-12-18 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-05
Emphasis N: SSTARG09
Case Closed 2010-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2010-03-17
Abatement Due Date 2010-03-22
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2010-03-17
Abatement Due Date 2010-03-22
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2010-03-17
Abatement Due Date 2010-03-22
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-03-17
Abatement Due Date 2010-03-22
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2010-03-17
Abatement Due Date 2010-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01
310434196 0213600 2006-10-30 14 SANFORD ROAD N., CHURCHVILLE, NY, 14428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-27
Emphasis N: SSTARG06
Case Closed 2007-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 2006-12-08
Abatement Due Date 2006-12-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 2006-12-08
Abatement Due Date 2006-12-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 2006-12-08
Abatement Due Date 2006-12-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2006-12-08
Abatement Due Date 2006-12-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 H11
Issuance Date 2006-12-08
Abatement Due Date 2007-01-10
Current Penalty 520.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100124 H04
Issuance Date 2006-12-08
Abatement Due Date 2007-02-10
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2006-12-08
Abatement Due Date 2006-12-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 2006-12-08
Abatement Due Date 2006-12-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100124 J02 I
Issuance Date 2006-12-08
Abatement Due Date 2006-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428527110 2020-04-13 0219 PPP 14 Sanford Rd N, CHURCHVILLE, NY, 14428-9503
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316236
Loan Approval Amount (current) 316236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHURCHVILLE, MONROE, NY, 14428-9503
Project Congressional District NY-25
Number of Employees 35
NAICS code 325510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 318176.74
Forgiveness Paid Date 2020-12-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1211400 QUALICOAT, INC. - NNKDPR2KJ5H5 14 SANFORD RD N, CHURCHVILLE, NY, 14428-9503
Capabilities Statement Link -
Phone Number 585-293-2650
Fax Number 585-293-2130
E-mail Address michaelp@qualicoat.com
WWW Page http://www.qualicoat.com
E-Commerce Website -
Contact Person MICHAEL PONTARELLI
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0ZV79
Year Established 1977
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332812
NAICS Code's Description Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1306663 Intrastate Non-Hazmat 2004-11-23 61000 2003 2 2 Private(Property)
Legal Name QUALICOAT INC
DBA Name -
Physical Address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428, US
Mailing Address 14 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428, US
Phone (585) 293-2650
Fax (585) 293-2130
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State