Search icon

AUSTIN INDUSTRIES, INC.

Company Details

Name: AUSTIN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1386139
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 3871 OAK ORCHARD RD, ALBION, NY, United States, 14411
Principal Address: 3871 OAK ORCHARD ROAD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN H AUSTIN Chief Executive Officer 3871 OAK ORCHARD ROAD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3871 OAK ORCHARD RD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 3871 OAK ORCHARD ROAD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 3871 OAK ORCHARD ROAD, ALBION, NY, 14411, 9536, USA (Type of address: Chief Executive Officer)
2005-11-15 2023-09-01 Address 3871 OAK ORCHARD ROAD, ALBION, NY, 14411, 9536, USA (Type of address: Chief Executive Officer)
2005-07-14 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2001-09-12 2005-11-15 Address 3871 OAK ORCHARD RD, ALBION, NY, 14411, 9536, USA (Type of address: Principal Executive Office)
2001-09-12 2005-11-15 Address 3871 OAK ORCHARD RD, ALBION, NY, 14411, 9536, USA (Type of address: Chief Executive Officer)
2001-09-12 2023-09-01 Address 3871 OAK ORCHARD RD, ALBION, NY, 14411, 9536, USA (Type of address: Service of Process)
1993-08-02 2001-09-12 Address 3871 OAK ORCHARD ROAD, ALBION, NY, 14411, 9552, USA (Type of address: Service of Process)
1993-08-02 2001-09-12 Address 3871 OAK ORCHARD ROAD, ALBION, NY, 14411, 9552, USA (Type of address: Chief Executive Officer)
1993-08-02 2001-09-12 Address 3871 OAK ORCHARD ROAD, ALBION, NY, 14411, 9552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901002186 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211001002522 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190911060194 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170908006028 2017-09-08 BIENNIAL STATEMENT 2017-09-01
150903006787 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130930006032 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111003002007 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090928002088 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070925002522 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051115002654 2005-11-15 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107351181 0213600 1994-01-20 3871 OAK ORCHARD ROAD, ALBION, NY, 14411
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-01-20
Case Closed 1994-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695857103 2020-04-14 0296 PPP 3871 Oak Orchard Road, ALBION, NY, 14411
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBION, ORLEANS, NY, 14411-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 441310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5533.3
Forgiveness Paid Date 2020-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State