Search icon

ENERGY INSULATION SYSTEMS, INC.

Company Details

Name: ENERGY INSULATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1985 (40 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 965573
ZIP code: 14566
County: Monroe
Place of Formation: New York
Address: 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14566
Principal Address: 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SZUSTAKOWSKI Chief Executive Officer 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
SZUSTAKOWSKI DOS Process Agent 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14566

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1 RIVERTOWN WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-01-09 Address 1 RIVERTOWN WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-01-09 Address 1 RIVERTON WAY, WEST HENRIETTA, NY, 14566, USA (Type of address: Service of Process)
2025-02-12 2025-01-09 Address 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109000060 2025-01-09 BIENNIAL STATEMENT 2025-01-09
250212001937 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
230104002055 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210108060116 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190111060390 2019-01-11 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
75215.00
Total Face Value Of Loan:
75215.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-21
Type:
Prog Related
Address:
EL CAMINO ESTATES, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-14
Type:
Prog Related
Address:
GANANDA PKWY, EVERGREEN HILLS APTS., MACEDON, NY, 14502
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-05-24
Type:
Planned
Address:
HERITAGE MEADOWS/OFF STONE RD./E. OF PINNACLE RD., PITTSFORD, NY, 14534
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75215
Current Approval Amount:
75215
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75709.56

Date of last update: 17 Mar 2025

Sources: New York Secretary of State