Search icon

P & R INDUSTRIES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2018 161242884 2019-05-08 P & R INDUSTRIES, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781456
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2019-05-08
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2017 161242884 2018-09-07 P & R INDUSTRIES, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781456
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2018-09-07
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2016 161242884 2017-05-25 P & R INDUSTRIES, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781456
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2017-05-25
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2015 161242884 2016-08-30 P & R INDUSTRIES, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781456
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2014 161242884 2015-06-24 P & R INDUSTRIES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781456
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2013 161242884 2014-06-11 P & R INDUSTRIES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781456
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2014-06-11
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2012 161242884 2013-07-08 P & R INDUSTRIES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781424
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2013-07-08
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2011 161242884 2012-06-20 P & R INDUSTRIES, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781424
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Plan administrator’s name and address

Administrator’s EIN 161242884
Plan administrator’s name P & R INDUSTRIES, INC.
Plan administrator’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621
Administrator’s telephone number 5852781424

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2012-06-20
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2010 161242884 2011-05-17 P & R INDUSTRIES, INC. 54
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781424
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Plan administrator’s name and address

Administrator’s EIN 161242884
Plan administrator’s name P & R INDUSTRIES, INC.
Plan administrator’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621
Administrator’s telephone number 5852781424

Signature of

Role Employer/plan sponsor
Date 2011-05-17
Name of individual signing LAWRENCE COYLE
P & R INDUSTRIES, INC. EMPLOYEES' SAVINGS AND PROFIT SHARING PLAN 2010 161242884 2011-05-17 P & R INDUSTRIES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 339900
Sponsor’s telephone number 5852781424
Plan sponsor’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621

Plan administrator’s name and address

Administrator’s EIN 161242884
Plan administrator’s name P & R INDUSTRIES, INC.
Plan administrator’s address 1524 N CLINTON AVE, ROCHESTER, NY, 14621
Administrator’s telephone number 5852781424

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing LAWRENCE COYLE
Role Employer/plan sponsor
Date 2011-05-17
Name of individual signing LAWRENCE COYLE

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

History

Start date End date Type Value
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 1994-04-08 Address 1524 NORTH CLINTON AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1985-03-13 1985-03-13 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
030305002203 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010402002581 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990323002099 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970311002327 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940408002029 1994-04-08 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114097983 0213600 1995-01-17 1524 CLINTON AVENUE N., ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-17
Case Closed 1995-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1995-02-15
Abatement Due Date 1995-05-20
Current Penalty 961.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1995-02-15
Abatement Due Date 1995-03-10
Nr Instances 10
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 10
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-02-15
Abatement Due Date 1995-03-10
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-02-15
Abatement Due Date 1995-03-10
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-02-15
Abatement Due Date 1995-05-20
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-02-15
Abatement Due Date 1995-05-20
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1995-02-15
Abatement Due Date 1995-03-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-02-15
Abatement Due Date 1995-03-10
Nr Instances 5
Nr Exposed 4
Gravity 01
100865278 0213600 1987-09-15 300 NORTON STREET, ROCHESTER, NY, 14621
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-10-21

Related Activity

Type Referral
Activity Nr 900983305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-09-21
Abatement Due Date 1987-09-24
Current Penalty 285.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560998301 2021-01-22 0219 PPS 1524 N Clinton Ave, Rochester, NY, 14621-2206
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615845
Loan Approval Amount (current) 615845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-2206
Project Congressional District NY-25
Number of Employees 42
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 621575.78
Forgiveness Paid Date 2022-01-12
4373947104 2020-04-13 0219 PPP 1524 N CLINTON AVE, ROCHESTER, NY, 14621-2206
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615800
Loan Approval Amount (current) 615800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-2206
Project Congressional District NY-25
Number of Employees 43
NAICS code 327999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 620863.24
Forgiveness Paid Date 2021-02-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State