Search icon

IRISH WELDING SUPPLY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IRISH WELDING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1959 (66 years ago)
Entity Number: 120837
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1444 CLINTON ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE IRISH-JONES Chief Executive Officer PO BOX 409, BUFFALO, NY, United States, 14212

DOS Process Agent

Name Role Address
IRISH WELDING SUPPLY CORP. DOS Process Agent 1444 CLINTON ST, BUFFALO, NY, United States, 14206

Links between entities

Type:
Headquarter of
Company Number:
0922219
State:
KENTUCKY

Unique Entity ID

CAGE Code:
1QFJ2
UEI Expiration Date:
2021-04-27

Business Information

Doing Business As:
IRISH CARBONIC CO
Activation Date:
2020-04-29
Initial Registration Date:
2000-05-28

Commercial and government entity program

CAGE number:
1QFJ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2025-04-29
SAM Expiration:
2021-10-24

Contact Information

POC:
VICTORIA WASSON
Corporate URL:
irishcompanies.com

Form 5500 Series

Employer Identification Number (EIN):
516075814
Plan Year:
2023
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address PO BOX 409, BUFFALO, NY, 14212, 0409, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address PO BOX 409, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-06-02 Address PO BOX 409, BUFFALO, NY, 14212, 0409, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address PO BOX 409, BUFFALO, NY, 14212, 0409, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address PO BOX 409, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004080 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230809003568 2023-08-09 BIENNIAL STATEMENT 2023-06-01
210602061785 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200128060394 2020-01-28 BIENNIAL STATEMENT 2019-06-01
170601006437 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P0451
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5351.00
Base And Exercised Options Value:
5351.00
Base And All Options Value:
5351.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-10-01
Description:
CHEMICAL - DRY ICE
Naics Code:
325120: INDUSTRIAL GAS MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
VA52812P0336
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4475.04
Base And Exercised Options Value:
4475.04
Base And All Options Value:
4475.04
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-10-01
Description:
DRY ICE
Naics Code:
325120: INDUSTRIAL GAS MANUFACTURING
Product Or Service Code:
3439: MISCELLANEOUS WELDING, SOLDERING, AND BRAZING SUPPLIES AND ACCESSORIES
Procurement Instrument Identifier:
HHSF222200933001B
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2008-10-01
Description:
BUFFALO DRY ICE BPA (OFFAS-NER)
Naics Code:
325120: INDUSTRIAL GAS MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
883150.00
Total Face Value Of Loan:
883150.00
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:
883150.00
Total Face Value Of Loan:
883150.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-16
Type:
Planned
Address:
1444 CLINTON AVENUE, BUFFALO, NY, 14206
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-09-07
Type:
Referral
Address:
1444 CLINTON AVENUE, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-17
Type:
Referral
Address:
1444 CLINTON AVENUE, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-04-15
Type:
Complaint
Address:
1177 SYCAMORE STREET, Buffalo, NY, 14211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-08-26
Type:
Accident
Address:
BUFFALO AIR PORT, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$883,150
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$883,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$894,328.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $755,150
Utilities: $50,000
Mortgage Interest: $0
Rent: $30,000
Refinance EIDL: $0
Healthcare: $40000
Debt Interest: $8,000
Jobs Reported:
77
Initial Approval Amount:
$883,150
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$883,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$893,433.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $883,145
Utilities: $1

Motor Carrier Census

DBA Name:
IRISH CARBONIC COMPANY
Carrier Operation:
Interstate
Fax:
(716) 827-2739
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
14
Drivers:
15
Inspections:
34
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