Search icon

P & R INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & R INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1985 (40 years ago)
Entity Number: 980884
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1524 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621
Principal Address: 1524 CLINTON AVENUE NORTH, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE COYLE Chief Executive Officer 1524 CLINTON AVE N, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1524 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Form 5500 Series

Employer Identification Number (EIN):
161242884
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-16 2025-07-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2025-07-16 2025-07-16 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
1993-04-26 1999-03-23 Address 1524 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, 2295, USA (Type of address: Chief Executive Officer)
1985-03-13 1985-03-13 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
1985-03-13 2025-07-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
130506002232 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110401002656 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090312002856 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070316002775 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050601002148 2005-06-01 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2012-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2011-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-20
Type:
Planned
Address:
1524 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-08
Type:
Planned
Address:
1524 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-01-17
Type:
Planned
Address:
1524 CLINTON AVENUE N., ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-15
Type:
Referral
Address:
300 NORTON STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$615,845
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$615,845
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$621,575.78
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $615,841
Utilities: $1
Jobs Reported:
43
Initial Approval Amount:
$615,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$615,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$620,863.24
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $615,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State