Search icon

ERIE ENGINEERED PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIE ENGINEERED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005455
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 3949 WALDEN AVE., LANCASTER, NY, United States, 14086

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3949 WALDEN AVE., LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
BARRY A NEWMAN Chief Executive Officer 13820 EMERSON ST, PALM BEACH GARDENS, FL, United States, 33418

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-206-0206
Contact Person:
JULIE KINCANON
User ID:
P0098665
Trade Name:
ERIE ENGINEERED PRODUCTS INC

Unique Entity ID

Unique Entity ID:
YDCCAJCSPGW3
CAGE Code:
98425
UEI Expiration Date:
2025-11-26

Business Information

Doing Business As:
ERIE ENGINEERED PRODUCTS INC
Activation Date:
2024-12-02
Initial Registration Date:
2002-03-27

Commercial and government entity program

CAGE number:
98425
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2030-07-10
SAM Expiration:
2026-07-08

Contact Information

POC:
JULIE KINCANON
Corporate URL:
http://www.erieengineered.com

Form 5500 Series

Employer Identification Number (EIN):
161251086
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 13456 MANDOLI DRIVE, LOS ALTOS HILLS, CA, 94022, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 13820 EMERSON ST, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-07-01 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2025-03-10 2025-03-10 Address 13820 EMERSON ST, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 13456 MANDOLI DRIVE, LOS ALTOS HILLS, CA, 94022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701048476 2025-07-01 BIENNIAL STATEMENT 2025-07-01
250310002910 2025-03-10 BIENNIAL STATEMENT 2025-03-10
170601006755 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006829 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140108000847 2014-01-08 CERTIFICATE OF CHANGE 2014-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038325CC231
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
511680.00
Base And Exercised Options Value:
511680.00
Base And All Options Value:
511680.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
SHIPPING AND STORAG
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS
Procurement Instrument Identifier:
SPRPA123CKJ42
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-22
Description:
SUPPLY CONTRACTS AND PRICED ORDERS
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS
Procurement Instrument Identifier:
SPRPA123CKJ29
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-21
Description:
SHIPPING AND STORAG
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
586600.00
Total Face Value Of Loan:
586600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-22
Type:
FollowUp
Address:
3949 WALDEN AVENUE, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-02-07
Type:
Complaint
Address:
3949 WALDEN AVENUE, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-04-18
Type:
Planned
Address:
3949 WALDEN AVE., LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-12
Type:
Planned
Address:
908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-06
Type:
Complaint
Address:
908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$586,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$586,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$590,559.55
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $586,600

Court Cases

Court Case Summary

Filing Date:
2003-08-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
WAYNE INTEGRATED TECHNOLOGIES,
Party Role:
Defendant
Party Name:
ERIE ENGINEERED PRODUCTS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State