Search icon

A. GARELECK & SONS, INC.

Company Details

Name: A. GARELECK & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1956 (69 years ago)
Entity Number: 108293
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 125 ARTHUR STREET, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK CARFLEY Chief Executive Officer 125 ARTHUR STREET, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 ARTHUR STREET, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2004-05-25 2012-05-08 Address 125 ARTHUR STREET, BUFFALO, NY, 14207, 2045, USA (Type of address: Chief Executive Officer)
2004-05-25 2012-05-08 Address 595 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, 2922, USA (Type of address: Principal Executive Office)
2000-05-10 2004-05-25 Address 125 ARTHUR ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
2000-05-10 2004-05-25 Address 125 ARTHUR STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1998-05-01 2000-05-10 Address 123 ARTHUR ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1998-05-01 2004-05-25 Address 125 ARTHUR ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1998-05-01 2000-05-10 Address 125 ARTHUR ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1998-04-10 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1995-06-15 1998-05-01 Address 97 NORTH PARK AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1995-06-15 1998-05-01 Address 97 NORTH PARK AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160510006331 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120508006023 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100526002306 2010-05-26 BIENNIAL STATEMENT 2010-05-01
081217002363 2008-12-17 BIENNIAL STATEMENT 2008-05-01
060516002720 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040525002162 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020429002101 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000510002594 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980501002421 1998-05-01 BIENNIAL STATEMENT 1998-05-01
980410000456 1998-04-10 CERTIFICATE OF MERGER 1998-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106982614 0213600 1996-04-18 100 FOREST AVENUE, BUFFALO, NY, 14213
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-18
Case Closed 1996-05-15
114089014 0213600 1995-07-28 5827 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-08-04
Case Closed 1995-08-04

Related Activity

Type Referral
Activity Nr 902007228
Safety Yes
10848141 0213600 1982-07-07 1700 ELMWOOD AVE, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-07
Case Closed 1982-07-08
10844645 0213600 1980-02-11 8040 TRANSIT RD, Amherst, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-11
Case Closed 1980-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-02-14
Abatement Due Date 1980-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1980-02-14
Abatement Due Date 1980-02-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869957201 2020-04-28 0296 PPP 125 ARTHUR ST, BUFFALO, NY, 14207-2045
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146224
Loan Approval Amount (current) 146224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14207-2045
Project Congressional District NY-26
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1884581 Intrastate Non-Hazmat 2019-07-24 15000 2008 - 3 Private(Property)
Legal Name A GARELECK & SONS INC
DBA Name -
Physical Address 125 ARTHUR STREET, BUFFALO, NY, 14207, US
Mailing Address 125 ARTHUR STREET, BUFFALO, NY, 14207, US
Phone (716) 871-4225
Fax (716) 871-4192
E-mail AGAR125@CS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State