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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-12 |
Name of individual signing | MICHAEL E. SCHMAUSS |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MICHAEL E SCHMAUSS | Chief Executive Officer | 8798 NORTH STREET, PO BOX 367, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
SPRINGVILLE MFG. CO., INC. | DOS Process Agent | 8798 NORTH STREET, SPRINGVILLE, NY, United States, 14141 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10833283 | 0213600 | 1982-10-04 | WEST NORTH STREET, Springville, NY, 14141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10786101 | 0213600 | 1975-09-18 | 8798 WEST NORTH STREET, Springville, NY, 14141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-09-17 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-09-17 |
Case Closed | 1984-03-10 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State