Search icon

BUFFALO WIRE WORKS COMPANY, INC.

Headquarter

Company Details

Name: BUFFALO WIRE WORKS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1959 (66 years ago)
Entity Number: 116007
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1165 CLINTON STREET, BUFFALO, NY, United States, 14206
Principal Address: 1165 CLINTON STREET, 1165 CLINTON STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 615600

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of BUFFALO WIRE WORKS COMPANY, INC., Alabama 000-921-645 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JEVNNQZ6MJK9 2022-07-24 1165 CLINTON ST, BUFFALO, NY, 14206, 2825, USA 1165 CLINTON ST, BUFFALO, NY, 14206, 2825, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-06-25
Initial Registration Date 2020-08-12
Entity Start Date 1903-01-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES STEINMAN
Address 1165 CLINTON STREET, BUFFALO, NY, 14206, USA
Government Business
Title PRIMARY POC
Name JAMES STEINMAN
Address 1165 CLINTON STREET, BUFFALO, NY, 14206, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BUFFALO WIRE WORKS COMPANY, INC. DOS Process Agent 1165 CLINTON STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
JOSEPH ABRAMO Chief Executive Officer 1165 CLINTON STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 1165 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 1026, Par value: 100
2025-02-11 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 20520, Par value: 25
2025-02-07 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 991, Par value: 25
2025-02-07 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 9, Par value: 100
2025-02-07 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 991, Par value: 25
2025-02-07 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 9, Par value: 100
2025-01-02 2025-03-28 Address 1165 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-28 Address 1165 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2025-01-02 2025-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 615600

Filings

Filing Number Date Filed Type Effective Date
250328001313 2025-02-07 RESTATED CERTIFICATE 2025-02-07
250102003742 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230913001247 2023-09-13 BIENNIAL STATEMENT 2023-01-01
220111001385 2022-01-11 BIENNIAL STATEMENT 2022-01-11
151014000119 2015-10-14 CERTIFICATE OF CHANGE 2015-10-14
940718000272 1994-07-18 CERTIFICATE OF AMENDMENT 1994-07-18
B350972-2 1986-04-25 ASSUMED NAME CORP INITIAL FILING 1986-04-25
964032-3 1972-02-01 CERTIFICATE OF MERGER 1972-02-01
158906 1959-05-05 CERTIFICATE OF AMENDMENT 1959-05-05
139657 1959-01-07 CERTIFICATE OF CONSOLIDATION 1959-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342393998 0213600 2017-06-14 1165 CLINTON STREET, BUFFALO, NY, 14206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-14
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-04-03

Related Activity

Type Referral
Activity Nr 1227092
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100137 C02 XII
Issuance Date 2017-09-28
Abatement Due Date 2017-10-23
Current Penalty 4000.0
Initial Penalty 6519.0
Contest Date 2017-10-25
Final Order 2018-01-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.137(c)(2)(xii): The employer shall certify that equipment has been tested in accordance with the requirements of paragraphs (c)(2)(iv), (c)(2)(vii)(D), (c)(2)(viii), (c)(2)(ix), and (c)(2)(xi) of this section. The certification shall identify the equipment that passed the test and the date it was tested and shall be made available upon request to the Assistant Secretary for Occupational Safety and Health and to employees or their authorized representatives: a) On or about 06/14/2017 in the maintenance office; where electrical protective gloves were not inspected within 6 months. Electricians used these gloves to perform electrical testing and repairs and could be exposed to electric shock while working on circuits up to 480 volts AC. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2017-09-28
Abatement Due Date 2017-10-23
Current Penalty 0.0
Initial Penalty 11408.0
Contest Date 2017-10-25
Final Order 2018-01-08
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolate a) On or about 06/14/2017 in the weaving department; where employees set up crimper/cutters (a servicing and/or maintenance operation under 1910.147) and were not trained and equipped to the "authorized" employee level. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2017-09-28
Abatement Due Date 2017-10-23
Current Penalty 6000.0
Initial Penalty 11408.0
Contest Date 2017-10-25
Final Order 2018-01-08
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a) On or about 06/14/2017 in the weaving department; where the point of operation on the crimper/cutters was accessible through the point of operation guards. The openings in the guards were too big, too close to the point of operation. b) On or about 06/14/2017 in the shear areas; where the point of operation guards on the Aidra shear (3 1/2 inch opening - 6 1/2 inches from the point of operation) and the Peck, Stow shear (3 inch opening - 6 inches from the point of operation) did not protect the shear operators from the point of operation. c) On or about 06/14/2017 in the shear area; where the Stamco shear was operated with two operators, each having their own foot pedal. The foot pedals did not require concurrent operation of both foot pedals by first releasing both pedals before initiating the next stroke of the press. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B07 VIII
Issuance Date 2017-09-28
Abatement Due Date 2017-10-23
Current Penalty 0.0
Initial Penalty 8149.0
Contest Date 2017-10-25
Final Order 2018-01-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(b)(7)(viii): Mechanical power press(es) using part revolution clutches, with clutch/brake control systems which contained both single and continuous functions, were not designed so that in order to initiate a continuous run, a prior action or decision by the operator was required, in addition to the selection of continuous on the stroking selector, before actuation of the operating means would result in continuous stroking: a) On or about 06/14/2017 in the production area; where the mechanical power press required only selection of the continuous mode and the normal stroke initiation means to initiate continuous stroking of the press. No prior action was required to initiate the continuous stroking of the press. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 2017-09-28
Abatement Due Date 2017-10-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-10-25
Final Order 2018-01-08
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(e)(3)(ii): Records of the most recent month in which each alloy steel chain sling was thoroughly inspected were not available for examination: a) On or about 06/14/2017 throughout production; where alloy steel chain slings were used regularly to move material and equipment. No written records were maintained. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2017-09-28
Abatement Due Date 2017-10-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-10-25
Final Order 2018-01-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(e)(1)(i): The employer did not maintain a certification record of inspections which includes the date of inspection, the signature of the person who performed the inspection and the serial number, or other identifier, of the power press that was inspected. a) On or about 06/14/2017 in the production area; where mechanical power press inspection records were not maintained. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918117202 2020-04-16 0296 PPP 1165 Clinton Street, BUFFALO, NY, 14206-1000
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1725840
Loan Approval Amount (current) 1725840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 192
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1737046.14
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State