Search icon

FERROUS MANUFACTURING, INC.

Company Details

Name: FERROUS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1987 (38 years ago)
Entity Number: 1194506
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 6860 BOSTON STATE RD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2023 161306585 2024-07-25 FERROUS MANUFACTURING, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221649
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2024-07-25
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2022 161306585 2023-07-13 FERROUS MANUFACTURING, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221649
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2021 161306585 2022-04-25 FERROUS MANUFACTURING, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221649
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2022-04-22
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2020 161306585 2021-05-20 FERROUS MANUFACTURING, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221629
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2019 161306585 2020-05-01 FERROUS MANUFACTURING, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221629
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2020-04-30
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2018 161306585 2019-06-18 FERROUS MANUFACTURING, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221629
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2017 161306585 2018-09-07 FERROUS MANUFACTURING, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221629
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2018-09-07
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2016 161306585 2017-06-16 FERROUS MANUFACTURING, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221629
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2017-06-15
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2015 161306585 2016-06-30 FERROUS MANUFACTURING, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221629
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2016-06-30
Name of individual signing CHARLENE BURROUGHS
FERROUS MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2014 161306585 2015-09-11 FERROUS MANUFACTURING, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7168221629
Plan sponsor’s address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing CHARLENE BURROUGHS
Role Employer/plan sponsor
Date 2015-09-11
Name of individual signing CHARLENE BURROUGHS

DOS Process Agent

Name Role Address
FERROUS MANUFACTURING, INC. DOS Process Agent 6860 BOSTON STATE RD., HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
GREGORY BURROUGHS Chief Executive Officer 6860 BOSTON STATE RD., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 6860 BOSTON STATE RD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-04-16 Address 6860 BOSTON STATE RD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-04-16 Address 6860 BOSTON STATE RD., HAMBURGH, NY, 14075, USA (Type of address: Service of Process)
2003-08-06 2020-01-21 Address 6872 BOSTON STATE RD, HAMBURGH, NY, 14075, USA (Type of address: Service of Process)
1999-08-30 2020-01-21 Address PO BOX 488, HAMBURG, NY, 14075, 0488, USA (Type of address: Chief Executive Officer)
1997-08-25 2003-08-06 Address 4388 CLARK ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-03-31 2020-01-21 Address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1993-03-31 1999-08-30 Address P.O. BOX 421, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
1987-08-13 1997-08-25 Address 4388 CLARK ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1987-08-13 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416001778 2024-04-16 BIENNIAL STATEMENT 2024-04-16
200121060104 2020-01-21 BIENNIAL STATEMENT 2019-08-01
130809006313 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110811002355 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730002725 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070816002969 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051006002724 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030806002842 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010802002571 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990830002338 1999-08-30 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302880588 0213600 1999-08-13 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: AMPUTATIONS, L: METFORG
Case Closed 1999-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9509597109 2020-04-15 0296 PPP 1951 Hamburg Turnpike, Lackawanna, NY, 14218
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289400
Loan Approval Amount (current) 289400
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 18
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291770.7
Forgiveness Paid Date 2021-02-18
5579478406 2021-02-09 0296 PPS 1951 Hamburg Tpke, Lackawanna, NY, 14218-1046
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289430
Loan Approval Amount (current) 289430
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-1046
Project Congressional District NY-26
Number of Employees 17
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291800.95
Forgiveness Paid Date 2021-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1291733 Intrastate Non-Hazmat 2023-01-24 629 2022 2 1 Priv. Pass. (Business)
Legal Name FERROUS MANUFACTURING INC
DBA Name -
Physical Address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, US
Mailing Address PO BOX 488, HAMBURG, NY, 14075, US
Phone (716) 822-1649
Fax (716) 822-4780
E-mail INFO@FERROUSMFG.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: 16 Mar 2025

Sources: New York Secretary of State