Search icon

SUMMIT INSULATION, INC.

Company Details

Name: SUMMIT INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1980 (45 years ago)
Entity Number: 624271
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2101 KENMORE AVENUE, BUFFALO, NY, United States, 14207
Principal Address: 631 TRABOLD ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUMMIT INSULATION, INC. DOS Process Agent 2101 KENMORE AVENUE, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
JEFFREY KETTERER Chief Executive Officer 631 TRABOLD ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 631 TRABOLD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 631 TRABOLD ROAD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Chief Executive Officer)
2010-04-22 2024-04-19 Address 2101 KENMORE AVENUE, BUFFALO, NY, 14207, 1695, USA (Type of address: Service of Process)
2010-04-22 2024-04-19 Address 631 TRABOLD ROAD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Chief Executive Officer)
2008-11-26 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2000-04-26 2010-04-22 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, 1695, USA (Type of address: Service of Process)
2000-04-26 2010-04-22 Address 631 TRABOLD RD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Chief Executive Officer)
2000-04-26 2010-04-22 Address 631 TRABOLD RD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Principal Executive Office)
1996-04-17 2000-04-26 Address 631 TRABOLD ROAD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Principal Executive Office)
1996-04-17 2000-04-26 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, 1695, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003231 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220601003710 2022-06-01 BIENNIAL STATEMENT 2022-04-01
200402061029 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007501 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160426006177 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140408006613 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120615002677 2012-06-15 BIENNIAL STATEMENT 2012-04-01
120109000039 2012-01-09 CERTIFICATE OF AMENDMENT 2012-01-09
100422002141 2010-04-22 BIENNIAL STATEMENT 2010-04-01
081126000452 2008-11-26 CERTIFICATE OF AMENDMENT 2008-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311493670 0213600 2007-10-03 R.I.T. CAST BUILDING, 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-10-04
Case Closed 2008-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2007-12-20
Abatement Due Date 2007-12-26
Initial Penalty 1000.0
Contest Date 2008-01-03
Final Order 2008-04-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2007-12-20
Abatement Due Date 2007-12-26
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2008-01-03
Final Order 2008-04-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2007-12-20
Abatement Due Date 2008-01-07
Contest Date 2008-01-03
Final Order 2008-04-02
Nr Instances 1
Nr Exposed 6
Gravity 03
309713212 0213600 2006-01-13 R.I.T. CAST BUILDING, 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-01-13
Emphasis L: FALL
Case Closed 2006-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2006-03-02
Abatement Due Date 2006-03-07
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
301001004 0213600 1998-01-30 631 TRABOLD ROAD, GATES, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1998-01-30
Case Closed 1998-01-30

Related Activity

Type Inspection
Activity Nr 300999828
300999828 0213600 1997-09-11 631 TRABOLD ROAD, GATES, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-09-24
Case Closed 1998-02-06

Related Activity

Type Complaint
Activity Nr 201319779
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 1997-10-30
Abatement Due Date 1997-11-09
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-10-30
Abatement Due Date 1997-11-07
Nr Instances 1
Nr Exposed 25
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575287108 2020-04-15 0219 PPP 631 Trabold Road, Rochester, NY, 14624
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358300
Loan Approval Amount (current) 358300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 32
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362894.09
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2462319 Intrastate Non-Hazmat 2025-01-27 10000 2024 1 1 Private(Property)
Legal Name SUMMIT INSULATION INC
DBA Name -
Physical Address 631 TRABOLD ROAD, ROCHESTER, NY, 14624, US
Mailing Address 631 TRABOLD ROAD, ROCHESTER, NY, 14624, US
Phone (585) 247-3147
Fax -
E-mail CHRIS@SUMMITROCH.COM

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: 17 Mar 2025

Sources: New York Secretary of State