Search icon

DEVIN MFG., INC.

Company Details

Name: DEVIN MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SV3GPG9NT4M5
CAGE Code:
32625
UEI Expiration Date:
2022-07-12

Business Information

Division Name:
WILLIAM DEVIN
Activation Date:
2021-04-14
Initial Registration Date:
2004-10-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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
Phone:
+1 585-496-5770
Fax:
+1 585-492-2062

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

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131439.15
Current Approval Amount:
131439.15
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132350.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State