Search icon

DEVIN MFG., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVIN MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (37 years ago)
Entity Number: 1246447
ZIP code: 14202
County: Cattaraugus
Place of Formation: New York
Address: AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 40 EDWARD STREET / PO BOX 97, ARCADE, NY, United States, 14009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A. DEVIN Chief Executive Officer 40 EDWARD STREET / PO BOX 97, ARCADE, NY, United States, 14009

DOS Process Agent

Name Role Address
JAECKLE FLEISCHMANN & MUGEL, LLP DOS Process Agent AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Unique Entity ID

CAGE Code:
32625
UEI Expiration Date:
2019-01-05

Business Information

Division Name:
WILLIAM DEVIN
Activation Date:
2018-01-05
Initial Registration Date:
2004-10-01

Commercial and government entity program

CAGE number:
32625
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-04-14
SAM Expiration:
2022-07-12

Contact Information

POC:
ERICA BIGOS L . BIGOS
Corporate URL:
http://www.devinmfg.com

History

Start date End date Type Value
2007-01-10 2012-04-11 Address 800 FLEET BANK BLDG, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process)
1998-12-24 2007-01-10 Address 40 EDWARD ST, PO BOX 97, ARCADE, NY, 14009, 0097, USA (Type of address: Chief Executive Officer)
1998-12-24 2007-01-10 Address 800 FLEET BANK BLDG, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process)
1998-12-24 2007-01-10 Address 40 EDWARD ST, PO BOX 97, ARCADE, NY, 14009, 0097, USA (Type of address: Principal Executive Office)
1994-01-13 1998-12-24 Address P.O. BOX 238, 12176 OLEAN ROAD, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120411000840 2012-04-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-04-11
070110002086 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050119002790 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021210002317 2002-12-10 BIENNIAL STATEMENT 2002-12-01
010227002719 2001-02-27 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-08
Type:
Planned
Address:
40 EDWARD STREET, ARCADE, NY, 14009
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-06-13
Type:
Planned
Address:
40 EDWARD STREET, ARCADE, NY, 14009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-06
Type:
Planned
Address:
40 EDWARD STREET, ARCADE, NY, 14009
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$131,439.15
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,439.15
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,350.22
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $131,439.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State