Search icon

SPRINGVILLE MFG. CO., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRINGVILLE MFG. CO., INC. 401(K) RETIREMENT PLAN 2023 161300190 2024-07-12 SPRINGVILLE MFG CO., INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 7165924957
Plan sponsor’s address 8798 NORTH ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing MICHAEL E. SCHMAUSS
SPRINGVILLE MFG. CO., INC. 401(K) RETIREMENT PLAN 2022 161300190 2023-07-19 SPRINGVILLE MFG CO., INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 7165924957
Plan sponsor’s address 8798 NORTH ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing MICHAEL E. SCHMAUSS
SPRINGVILLE MFG. CO., INC. 401(K) RETIREMENT PLAN 2021 161300190 2022-07-06 SPRINGVILLE MFG CO., INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 7165924957
Plan sponsor’s address 8798 NORTH ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing MICHAEL E. SCHMAUSS
SPRINGVILLE MFG. CO., INC. 401(K) RETIREMENT PLAN 2020 161300190 2021-06-18 SPRINGVILLE MFG CO., INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 7165924957
Plan sponsor’s address 8798 NORTH ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing MICHAEL E. SCHMAUSS
SPRINGVILLE MFG. CO., INC. 401(K) RETIREMENT PLAN 2019 161300190 2020-07-24 SPRINGVILLE MFG CO., INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 7165924957
Plan sponsor’s address 8798 NORTH ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing MICHAEL E. SCHMAUSS
SPRINGVILLE MFG. CO., INC. 401(K) RETIREMENT PLAN 2018 161300190 2019-06-07 SPRINGVILLE MFG CO., INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 7165924957
Plan sponsor’s address 8798 NORTH ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing MICHAEL E. SCHMAUSS
SPRINGVILLE MFG. CO., INC. 401(K) RETIREMENT PLAN 2017 161300190 2018-07-27 SPRINGVILLE MFG CO., INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 7165924957
Plan sponsor’s address 8798 NORTH ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing MICHAEL E. SCHMAUSS
SPRINGVILLE MFG. CO., INC. 401(K) RETIREMENT PLAN 2016 161300190 2017-06-20 SPRINGVILLE MFG CO., INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 7165924957
Plan sponsor’s address 8798 NORTH ST., SPRINGVILLE, NY, 14141

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing MICHAEL E. SCHMAUSS

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

History

Start date End date Type Value
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)
2021-05-06 2023-07-28 Address 8798 NORTH STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 8798 NORTH STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
2013-05-31 2023-07-28 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, 0367, USA (Type of address: Chief Executive Officer)
1996-12-16 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1996-12-16 2021-05-06 Address 8798 NORTH STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
1992-12-07 2013-05-31 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, 0367, USA (Type of address: Chief Executive Officer)
1992-12-07 2013-05-31 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, 0367, USA (Type of address: Principal Executive Office)
1992-12-07 1996-12-16 Address 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, 14141, 0367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130531006185 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110713002570 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090513002300 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070605002166 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050712002628 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030430002609 2003-04-30 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10833283 0213600 1982-10-04 WEST NORTH STREET, Springville, NY, 14141
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-04
Case Closed 1982-10-12
10786101 0213600 1975-09-18 8798 WEST NORTH STREET, Springville, NY, 14141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1975-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-10-01
Abatement Due Date 1975-10-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-01
Abatement Due Date 1975-10-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-10-01
Abatement Due Date 1975-10-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
10811453 0213600 1974-09-17 WEST NORTH STREET, Springville, NY, 14141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-17
Case Closed 1984-03-10
10811461 0213600 1974-09-17 WEST NORTH STREET, Springville, NY, 14141
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-09-17
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5121187001 2020-04-05 0296 PPP 8798 North Street, SPRINGVILLE, NY, 14141
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237300
Loan Approval Amount (current) 237300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGVILLE, ERIE, NY, 14141-0001
Project Congressional District NY-23
Number of Employees 19
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239087.88
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State