Search icon

IDEAL COATINGS, INC.

Company Details

Name: IDEAL COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1982 (43 years ago)
Entity Number: 762586
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 3700 NORTH MAIN STREET EXTENSI, JAMESTOWN, NY, United States, 14701
Principal Address: 3700 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDEAL COATINGS, INC. PROFIT SHARING PLAN 2010 161179110 2011-08-15 IDEAL COATINGS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 238900
Sponsor’s telephone number 7166647273
Plan sponsor’s mailing address 3700 NORTH MAIN STREET EXT, JAMESTOWN, NY, 14701
Plan sponsor’s address 3700 NORTH MAIN STREET EXT, JAMESTOWN, NY, 14701

Plan administrator’s name and address

Administrator’s EIN 161179110
Plan administrator’s name IDEAL COATINGS, INC.
Plan administrator’s address 3700 NORTH MAIN STREET EXT, JAMESTOWN, NY, 14701
Administrator’s telephone number 7166647273

Number of participants as of the end of the plan year

Active participants 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing LOUIS ANDERSON
Valid signature Filed with authorized/valid electronic signature
IDEAL COATINGS, INC. PROFIT SHARING PLAN 2009 161179110 2011-08-15 IDEAL COATINGS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 238900
Sponsor’s telephone number 7166647273
Plan sponsor’s mailing address 3700 NORTH MAIN STREET EXT., JAMESTOWN, NY, 14701
Plan sponsor’s address 3700 NORTH MAIN STREET EXT., JAMESTOWN, NY, 14701

Plan administrator’s name and address

Administrator’s EIN 161179110
Plan administrator’s name IDEAL COATINGS, INC.
Plan administrator’s address 3700 NORTH MAIN STREET EXT., JAMESTOWN, NY, 14701
Administrator’s telephone number 7166647273

Number of participants as of the end of the plan year

Active participants 9
Number of participants with account balances as of the end of the plan year 9

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing LOUIS ANDERSON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
RODNEY J. ANDERSON DOS Process Agent 3700 NORTH MAIN STREET EXTENSI, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
RODNEY J. ANDERSON Chief Executive Officer 3700 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1992-12-01 2020-04-01 Address 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1992-12-01 2020-04-01 Address 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1992-12-01 2020-04-01 Address 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1982-04-07 1992-12-01 Address R.D. #2, NORTH MAIN ST. EXT., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060977 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160408006261 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140408006426 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002584 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416003648 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080402002835 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060418002922 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040415002671 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020408002832 2002-04-08 BIENNIAL STATEMENT 2002-04-01
980116000595 1998-01-16 CERTIFICATE OF MERGER 1998-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177198502 2021-02-18 0296 PPS 3700 NORTH MAIN STREET EXTENSI, JAMESTOWN, NY, 14701
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701
Project Congressional District NY-23
Number of Employees 7
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60351.78
Forgiveness Paid Date 2021-10-06
6001238010 2020-06-29 0296 PPP 3700 North Main Street Extension, JAMESTOWN, NY, 14701-9652
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-9652
Project Congressional District NY-23
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70575.34
Forgiveness Paid Date 2021-05-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647380 Intrastate Non-Hazmat 2007-05-22 10500 2006 2 2 Private(Property)
Legal Name IDEAL COATINGS INC
DBA Name -
Physical Address 3700 N MAIN EXT, JAMESTOWN, NY, 14701, US
Mailing Address 3700 N MAIN EXT, JAMESTOWN, NY, 14701, US
Phone (716) 664-7273
Fax (716) 499-7273
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: 17 Mar 2025

Sources: New York Secretary of State