Search icon

SELLMORE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELLMORE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1959 (66 years ago)
Entity Number: 120225
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 815 SMITH STREET, BUFFALO, NY, United States, 14206
Principal Address: 815 SMITH ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M YOVIENE Chief Executive Officer 815 SMITH ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 815 SMITH STREET, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
160836600
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 815 SMITH ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-06-30 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2023-06-06 2025-05-21 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2023-06-06 2023-06-06 Address 815 SMITH ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-30 Address 815 SMITH ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630022513 2025-06-30 BIENNIAL STATEMENT 2025-06-30
230606003134 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210707000965 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190626060093 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170621006084 2017-06-21 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192500.00
Total Face Value Of Loan:
192500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192600.00
Total Face Value Of Loan:
192600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-04
Type:
Planned
Address:
815 SMITH ST, Buffalo, NY, 14206
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$192,500
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$194,794.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $192,496
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$192,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,124.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $149,600
Utilities: $14,800
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $21200
Debt Interest: $2,000

Motor Carrier Census

DBA Name:
ENERGY KING WINDOWS AND DOORS INC
Carrier Operation:
Interstate
Fax:
(716) 856-4509
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State