Search icon

PPI CORP.

Company Details

Name: PPI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4344327
ZIP code: 14435
County: Monroe
Place of Formation: New York
Address: 6574 stagecoach road, CONESUS, NY, United States, 14435
Principal Address: 275 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LONGUIL Chief Executive Officer 275 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6574 stagecoach road, CONESUS, NY, United States, 14435

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S25KM6WX3NM5
CAGE Code:
3GSE4
UEI Expiration Date:
2021-12-18

Business Information

Doing Business As:
FTT MANUFACTURING
Division Name:
FTT MANUFACTURING
Activation Date:
2020-12-18
Initial Registration Date:
2016-03-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3GSE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-12-18
SAM Expiration:
2021-12-18

Contact Information

POC:
MATT MINOIA
Phone:
+1 585-444-0970

History

Start date End date Type Value
2021-08-18 2021-08-18 Address 275 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-04-11 2021-08-18 Address 275 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-02-07 2021-08-18 Address 275 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2015-01-21 2017-04-11 Address 112 RIVERSIDE DR, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)
2015-01-21 2017-04-11 Address 112 RIVERSIDE DR, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210818001174 2021-08-17 CERTIFICATE OF AMENDMENT 2021-08-17
210714000731 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190118060228 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170411006022 2017-04-11 BIENNIAL STATEMENT 2017-01-01
170207000295 2017-02-07 CERTIFICATE OF CHANGE 2017-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-20
Type:
Complaint
Address:
275 COMMERCE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507125
Current Approval Amount:
507125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
512294.86
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
563500
Current Approval Amount:
563500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
565331.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State