Search icon

ABASCO, INC.

Company Details

Name: ABASCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1960 (64 years ago)
Entity Number: 134145
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 5225 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075
Address: PO BOX 247, 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
ABASCO INC. 401(K) PROFIT SHARING PLAN 2023 160851907 2024-04-08 ABASCO INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing TRACI SAELI
Role Employer/plan sponsor
Date 2024-04-08
Name of individual signing TRACI SAELI
ABASCO INC. 401(K) PROFIT SHARING PLAN 2022 160851907 2023-07-10 ABASCO INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 140750247

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing TRACI SAELI
ABASCO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160851907 2022-05-04 ABASCO INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing FRANK A SAELI, JR.
ABASCO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160851907 2021-05-25 ABASCO INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing FRANK A SAELI, JR.
ABASCO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160851907 2020-06-08 ABASCO INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing FRANK A SAELI, JR.
ABASCO INC 401 K PROFIT SHARING PLAN TRUST 2018 160851907 2019-05-09 ABASCO INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing FRANK A SAELI, JR
ABASCO INC 401 K PROFIT SHARING PLAN TRUST 2017 160851907 2018-06-21 ABASCO INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing FRANK A SAELI, JR
ABASCO INC 401 K PROFIT SHARING PLAN TRUST 2016 160851907 2017-07-05 ABASCO INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing FRANK A SAELI, JR
ABASCO INC 401 K PROFIT SHARING PLAN TRUST 2015 160851907 2016-06-24 ABASCO INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing FRANK A SAELI JR
ABASCO INC 401 K PROFIT SHARING PLAN TRUST 2014 160851907 2015-06-16 ABASCO INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 331200
Sponsor’s telephone number 7166494790
Plan sponsor’s address PO BOX 247, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing FRANK A SAELI JR

Chief Executive Officer

Name Role Address
FRANK A SAELI, JR Chief Executive Officer PO BOX 247, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
FRANK A SAELI, JR DOS Process Agent PO BOX 247, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-12-02 Address PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-12-02 Address 5225 SOUTHWESTERN BLVD, PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2020-12-01 2023-07-24 Address 5225 SOUTHWESTERN BLVD, PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2010-12-28 2020-12-01 Address 5225 SOUTHWESTERN BLVD, PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2010-12-28 2023-07-24 Address PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2008-12-01 2018-12-03 Address 5225 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2008-12-01 2010-12-28 Address 5225 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005831 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230724003008 2023-07-24 BIENNIAL STATEMENT 2022-12-01
201201061473 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008466 2018-12-03 BIENNIAL STATEMENT 2018-12-01
20171201029 2017-12-01 ASSUMED NAME CORP AMENDMENT 2017-12-01
161205008146 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006463 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121218006155 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101228002153 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081201002036 2008-12-01 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346940497 0213600 2023-08-28 5225 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-28
Emphasis N: AMPUTATE

Related Activity

Type Complaint
Activity Nr 2072048
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-09-21
Abatement Due Date 2023-10-16
Current Penalty 0.0
Initial Penalty 7813.0
Contest Date 2023-10-17
Final Order 2024-03-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 08/28/2023, in the Pit Area; employees were exposed to amputation hazards when Lockout/Tagout (LOTO) procedures were not utilized to perform servicing and/or maintenance activities such as but not limited to; changing blades on the Hyd Mech Vertical Band Saw. b) On or about 08/28/2023, in the Forming Area; employees were exposed to amputation hazards when Lockout/Tagout (LOTO) procedures were not utilized to perform servicing and/or maintenance activities such as but not limited to; changing dies on the ACCUPRESS press brake. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2023-09-21
Abatement Due Date 2023-10-16
Current Penalty 2800.0
Initial Penalty 6641.0
Contest Date 2023-10-17
Final Order 2024-03-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i):The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 08/28/2023, throughout the establishment, where employees perform servicing and/or maintenance activities on machines such as but not limited to: Hyd Mech Vertical Band Saw, the employer did not review the energy control program and procedures and each employee's responsibilities under the energy control procedure being inspected, at least annually. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-09-21
Current Penalty 2400.0
Initial Penalty 4687.0
Contest Date 2023-10-17
Final Order 2024-03-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 08/28/2023, throughout the facility, employees who work daily with materials such as but not limited to; Praxair Green Texutre (containing barium sulfate) were exposed to chemical hazards when they were not provided with information and training on the hazardous materials they work with. Employees must be informed of: 1)The requirements of this section; 2) Any operations where hazardous chemicals are present; AND 3) The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Safety Data Sheets Employee training shall include at least: 1) Methods and observations that may be used to detect the presence of release of hazardous chemicals in the work area 2) The physical and health hazards of the chemicals in the work area 3) The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipement to be used. 4) The details of the employers Hazard Communication Program include an explanation of labeling systems, Safety Data Sheets, and how employees can obtain and use the appropriate hazard information. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2023-09-21
Abatement Due Date 2023-11-06
Current Penalty 2800.0
Initial Penalty 6250.0
Contest Date 2023-10-17
Final Order 2024-03-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(i):The average air speed over the open face of the paint spray booth was less than 100 linear feet per minute. Electrostatic spraying operations may be conducted with an air velocity over the open face of the booth of not less than 60 linear feet per minute, or more, depending on the volume of the finishing material being applied and its flammability and explosion characteristics. a) On or about 08/28/2023 in the powder spray booth; where the air flow across the face of the powder spray booth was 50 linear feet per minute or less exposing employees to health hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2023-09-21
Abatement Due Date 2023-11-06
Current Penalty 0.0
Initial Penalty 6250.0
Contest Date 2023-10-17
Final Order 2024-03-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(iv): Space within the spray booth on the downstream and upstream sides of filters were not protected with approved automatic sprinklers: a) On or about 08/28/2023, in the powder coating spray booth area, employees were required to conduct powder coat spraying operations in a dry-type spray booth. The spray booth was not equipped with automatic sprinklers to protect the space with the spray booth on the downstream and upstream sides of the filter. ABATEMENT CERTIFICATION REQUIRED
316226976 0213600 2012-01-30 5225 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2012-01-30

Related Activity

Type Complaint
Activity Nr 207406810
Health Yes
1047216 0213600 1984-12-11 367 PLEASANT AV, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-12-24
Abatement Due Date 1985-01-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1984-12-24
Abatement Due Date 1985-01-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-12-24
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1984-12-24
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-12-24
Abatement Due Date 1985-01-11
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1984-12-24
Abatement Due Date 1985-01-11
Nr Instances 1
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 F02 IB
Issuance Date 1984-12-24
Abatement Due Date 1985-01-29
Nr Instances 1
Nr Exposed 9
10803427 0213600 1980-09-18 367 PLEASANT AVENUE, Hamburg, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-09-18
Case Closed 1980-10-23

Related Activity

Type Complaint
Activity Nr 320211188

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-10-01
Abatement Due Date 1980-10-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-10-01
Abatement Due Date 1980-10-14
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1980-10-01
Abatement Due Date 1980-10-14
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1980-10-01
Abatement Due Date 1980-10-14
Nr Instances 2
Related Event Code (REC) Complaint
10786689 0213600 1976-04-06 367 PLEASANT AVENUE, Hamburg, NY, 14075
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-04-21
Abatement Due Date 1976-05-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-21
Abatement Due Date 1976-05-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-04-21
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-04-21
Abatement Due Date 1976-05-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1976-04-21
Abatement Due Date 1976-05-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-04-21
Abatement Due Date 1976-05-06
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5419408310 2021-01-25 0296 PPS 5225 Southwestern Blvd, Hamburg, NY, 14075-3524
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371057
Loan Approval Amount (current) 371057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3524
Project Congressional District NY-23
Number of Employees 30
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374391.43
Forgiveness Paid Date 2021-12-28
4192137109 2020-04-13 0296 PPP 5225 SOUTHWESTERN BLVD, HAMBURG, NY, 14075-3524
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371057
Loan Approval Amount (current) 371057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-3524
Project Congressional District NY-23
Number of Employees 36
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375621.51
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1542632 Intrastate Non-Hazmat 2025-02-18 29932 2025 1 1 Private(Property)
Legal Name ABASCO INC
DBA Name -
Physical Address 5225 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, US
Mailing Address P O BOX 247, HAMBURG, NY, 14075, US
Phone (716) 649-4790
Fax (716) 649-4791
E-mail TRACI@ABASCO-MFG.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: 18 Mar 2025

Sources: New York Secretary of State