Search icon

QUAKER MILLWORK & LUMBER, INC.

Company Details

Name: QUAKER MILLWORK & LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1989 (36 years ago)
Entity Number: 1364939
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 77 S. Davis St, Orchard Park, NY, United States, 14127
Principal Address: 77 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127

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
QUAKER MILLWORK & LUMBER 401(K) PLAN 2023 161378617 2024-10-09 QUAKER MILLWORK & LUMBER., INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2022 161378617 2023-06-01 QUAKER MILLWORK & LUMBER, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ROBERT RABER
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing ROBERT RABER
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2021 161378617 2022-05-03 QUAKER MILLWORK & LUMBER, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing ROBERT RABER
Role Employer/plan sponsor
Date 2022-05-02
Name of individual signing ROBERT RABER
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2020 161378617 2021-06-02 QUAKER MILLWORK & LUMBER, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing ROBERT J RABER
Role Employer/plan sponsor
Date 2021-06-01
Name of individual signing ROBERT J RABER
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2019 161378617 2020-05-14 QUAKER MILLWORK & LUMBER, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing ROBERT RABER
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing ROBERT RABER
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2018 161378617 2019-05-13 QUAKER MILLWORK & LUMBER, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2019-05-11
Name of individual signing ROBERT RABER
Role Employer/plan sponsor
Date 2019-05-11
Name of individual signing ROBERT RABER
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2017 161378617 2018-05-31 QUAKER MILLWORK & LUMBER, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing ROBERT J. RABER
Role Employer/plan sponsor
Date 2018-05-31
Name of individual signing ROBERT J. RABER
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2016 161378617 2017-06-15 QUAKER MILLWORK & LUMBER, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing ROBERT J. RABER
Role Employer/plan sponsor
Date 2017-06-14
Name of individual signing ROBERT J. RABER
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2015 161378617 2016-07-13 QUAKER MILLWORK & LUMBER, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing ROBERT RABER
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing ROBERT RABER
QUAKER MILLWORK & LUMBER, INC. 401K SAVINGS PLAN 2014 161378617 2015-09-18 QUAKER MILLWORK & LUMBER, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7166623388
Plan sponsor’s address 77 S. DAVIS, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing ROBERT RABER
Role Employer/plan sponsor
Date 2015-09-18
Name of individual signing ROBERT RABER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 S. Davis St, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
ROBERT JAMES RABER Chief Executive Officer 77 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2009-05-27 2023-06-02 Address 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, 9749, USA (Type of address: Service of Process)
2009-05-27 2023-06-02 Address 77 SOUTH DAVIS ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-02-12 2009-05-27 Address 6111 HOFFMAN RD, SPRINGVILLE, NY, 14141, 9749, USA (Type of address: Principal Executive Office)
1993-02-12 2009-05-27 Address 6111 HOFFMAN RD, SPRINGVILLE, NY, 14141, 9749, USA (Type of address: Chief Executive Officer)
1993-02-12 2009-05-27 Address 6111 HOFFMAN RD, SPRINGVILLE, NY, 14141, 9749, USA (Type of address: Service of Process)
1989-06-28 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-28 1993-02-12 Address 6111 HOFFMAN ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000571 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601061302 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063041 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006387 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160815006250 2016-08-15 BIENNIAL STATEMENT 2015-06-01
130607006227 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110712002445 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090527002682 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070606002791 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050125002755 2005-01-25 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347719437 0213600 2024-08-28 77 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-28
Emphasis N: AMPUTATE, N: WAREHOUSE23, P: AMPUTATE
Case Closed 2024-11-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II B
Issuance Date 2024-09-05
Abatement Due Date 2024-10-21
Current Penalty 3430.0
Initial Penalty 6857.0
Final Order 2024-11-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(B):The energy control procedures did not clearly and specifically outline the steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy. a) On or about 08/29/2024 in the production areas; where the energy control procedures were the same general procedures for all machines. The energy control procedures did not include the type and magnitude of energy or the the specific energy isolating devices for machines and equipment including but not limited to CNC milling machines, saws, sanders, and wood shapers. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 II C
Issuance Date 2024-09-05
Abatement Due Date 2024-10-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-11-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(C): The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them. a) On or about 08/28/2024 in the production area; the energy control procedures did not include procedures for removal by other than the employee who applied the device including, at least the requirements in 1910.147(e)(3). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 2024-09-05
Abatement Due Date 2024-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-11-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii):Lockout devices and tagout devices were utilized for other purposes than controlling energy: a) On or about 08/28/2024 in the production area; where a "lockout lock" used for an "out of service" application. ABATEMENT CERTIFICATION REQUIRED
346895469 0213600 2023-08-09 77 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2023-08-09
Case Closed 2023-08-09

Related Activity

Type Inspection
Activity Nr 1628721
Health Yes
346287212 0213600 2022-10-18 77 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-10-20
Case Closed 2023-01-26

Related Activity

Type Complaint
Activity Nr 1957785
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2022-10-26
Abatement Due Date 2022-11-30
Current Penalty 3698.25
Initial Penalty 4931.0
Final Order 2022-11-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) CNC machine area - On and after 10/18/2022, a written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not implemented for required respirator use. Employees are required to wear a 3M half face elastomeric respirator with organic vapor and P100 cartridges when spray painting POLARION 2K Acrylic Polyurethane Interior Clear Satin (contains hazardous chemicals such as, but not limited to, methyl n-amyl ketone, n-butyl acetate, and n-butyl propionate. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2022-10-26
Abatement Due Date 2022-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-11-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) CNC machine area - On and after 10/18/2022, the employer did not provide a medical evaluation to determine employee's ability to use a respirator before they were required to wear respirators in the workplace. Employees are required to wear a 3M half face elastomeric respirator with organic vapor and P100 cartridges when spray painting POLARION 2K Acrylic Polyurethane Interior Clear Satin (contains hazardous chemicals such as, but not limited to, methyl n-amyl ketone, n-butyl acetate, and n-butyl propionate. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2022-10-26
Abatement Due Date 2022-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-11-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): a) CNC machine area - On and after 10/18/2022, the employer did not ensure that employees required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT). Employees are required to wear a 3M half face elastomeric respirator with organic vapor and P100 cartridges when spray painting POLARION 2K Acrylic Polyurethane Interior Clear Satin (contains hazardous chemicals such as, but not limited to, methyl n-amyl ketone, n-butyl acetate, and n-butyl propionate. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2022-10-26
Abatement Due Date 2022-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-11-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): 29 CFR 1910.134(k)(1): The employer did not provide effective training that covered the required elements in 1910.134(k)(1)(i) through 1910.134(k)(1)(vii): a) CNC machine area - On and after 10/18/2022, the employer did not provide effective training that covered the required elements in 1910.134(k)(1)(i) through 1910.134(k)(1)(vii). Employees are required to wear a 3M half face elastomeric respirator with organic vapor and P100 cartridges when spray painting POLARION 2K Acrylic Polyurethane Interior Clear Satin (contains hazardous chemicals such as, but not limited to, methyl n-amyl ketone, n-butyl acetate, and n-butyl propionate. ABATEMENT CERTIFICATION REQUIRED
314014812 0213600 2010-01-11 77 SOUTH DAVIS LANE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2010-01-26
Abatement Due Date 2010-02-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
311198527 0213600 2007-06-21 55 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-06-21
Case Closed 2007-06-21

Related Activity

Type Complaint
Activity Nr 206229346
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835577209 2020-04-27 0296 PPP 77 S Davis St, Orchard Park, NY, 14127-2684
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414400
Loan Approval Amount (current) 414400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2684
Project Congressional District NY-23
Number of Employees 45
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 418612.12
Forgiveness Paid Date 2021-05-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1465630 Intrastate Non-Hazmat 2023-10-19 48000 2022 5 5 Private(Property)
Legal Name QUAKER MILLWORK & LUMBER INC
DBA Name -
Physical Address 77 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127, US
Mailing Address 77 SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127, US
Phone (716) 662-3388
Fax (716) 662-2220
E-mail COLLEEN@QUAKERMILLS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection SPE0274383
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 55826MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FS5HDC41567
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPE0301848
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 40183ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDNF6AN2PDF05750
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-04
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 27 Feb 2025

Sources: New York Secretary of State