Search icon

RELEASE COATINGS OF NEW YORK INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: RELEASE COATINGS OF NEW YORK INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1983 (42 years ago)
Entity Number: 866272
ZIP code: 14895
County: Allegany
Place of Formation: Delaware
Address: 125 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895
Principal Address: 125 SOUTH BROOKLYN AVE, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
RELEASE COATINGS OF NEW YORK INCORPORATED DOS Process Agent 125 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
RALPH A NAPLES JR Chief Executive Officer 125 S BROOKLYN AVE, WELLSVILLE, NY, United States, 14895

Form 5500 Series

Employer Identification Number (EIN):
161203867
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-28 2003-09-08 Address 125 SOUTH BROOKLYN AVE, PO BOX 622, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1993-05-03 2001-09-28 Address SOUTH BROOKLYN AVENUE, BOX 622, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1993-05-03 2001-09-28 Address 2809 HILLCREST AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1993-05-03 2019-09-03 Address SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1983-09-07 1993-05-03 Address 138 WEST STATE ST., WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060599 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170912006380 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150901006165 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130913006383 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110919002712 2011-09-19 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
38500.00
Total Face Value Of Loan:
38500.00

Trademarks Section

Serial Number:
74053304
Mark:
TERRY'S TOP COAT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1990-04-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TERRY'S TOP COAT

Goods And Services

For:
packaging for treatment of vinyl, rubber, plastic, fiberglass, and finished leather products
First Use:
1989-09-01
International Classes:
020 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$38,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,859.33
Servicing Lender:
First Citizens Community Bank
Use of Proceeds:
Payroll: $38,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State