Search icon

SPRINGVILLE MFG. CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRINGVILLE MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1987 (38 years ago)
Entity Number: 1173622
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 8798 NORTH STREET, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E SCHMAUSS Chief Executive Officer 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
SPRINGVILLE MFG. CO., INC. DOS Process Agent 8798 NORTH STREET, SPRINGVILLE, NY, United States, 14141

Form 5500 Series

Employer Identification Number (EIN):
161300190
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, 0367, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-05-01 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, 0367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048235 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230728002893 2023-07-28 BIENNIAL STATEMENT 2023-05-01
210506061930 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060437 2021-05-06 BIENNIAL STATEMENT 2021-05-01
150529006080 2015-05-29 BIENNIAL STATEMENT 2015-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-10-04
Type:
Planned
Address:
WEST NORTH STREET, Springville, NY, 14141
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-09-18
Type:
Planned
Address:
8798 WEST NORTH STREET, Springville, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-17
Type:
Planned
Address:
WEST NORTH STREET, Springville, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-17
Type:
Planned
Address:
WEST NORTH STREET, Springville, NY, 14141
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237300
Current Approval Amount:
237300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239087.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State