Search icon

PERAFLEX HOSE INC.

Company Details

Name: PERAFLEX HOSE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1990 (35 years ago)
Entity Number: 1428285
ZIP code: 14207
County: Erie
Place of Formation: Delaware
Principal Address: 155 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207
Address: 155 Great Arrow Ave, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
NEWELL P. KRAIK Chief Executive Officer 155 GREAT ARROW AVE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 Great Arrow Ave, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2004-03-05 2024-04-17 Address 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1998-05-06 2004-03-05 Address 124 ELMHURST PL, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1993-07-13 1998-05-06 Address 171 BROOKLANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-07-13 2024-04-17 Address 155 GREAT ARROW AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1990-03-07 1993-07-13 Address WOODS & GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002466 2024-04-17 BIENNIAL STATEMENT 2024-04-17
140505002336 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120430002228 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100402002117 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304002717 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060322002956 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040305002264 2004-03-05 BIENNIAL STATEMENT 2004-03-01
980506002410 1998-05-06 BIENNIAL STATEMENT 1998-03-01
940421002962 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930713002081 1993-07-13 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346615420 0213600 2023-04-06 155 GREAT ARROW AVENUE, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2023-04-06
Emphasis L: FORKLIFT
Case Closed 2024-08-19

Related Activity

Type Complaint
Activity Nr 2017794
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2023-04-13
Current Penalty 2000.0
Initial Penalty 3036.0
Final Order 2023-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace. a) On or about 4/6/2023, in the warehouse area, employer did not provide formal Power Industrial Vehicles (PIV) training to workers who operate forklift trucks. Employees, without being trained, were operating PIVs to load/unload pallet stacks, equipment, and building materials. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2023-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) On or about 4/6/2023, in the warehouse and production areas, the employer did not evaluate employees' performance operating forklifts trucks such as, but not limited to: Powered Industrial Equipment Vehicle: Nissan "50" LPG Forklift. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2023-04-13
Current Penalty 1300.0
Initial Penalty 2277.0
Final Order 2023-05-04
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) On or about 4/6/2023 throughout establishment, where portable fire extinguishers were last inspected and maintained on November 2020 by Elwood Fire Protection Inc. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2023-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-04
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) On or about 4/6/2023 in the production area, machinery and equipment were stored in the working space in the front of a 240 volt electrical panel used to power the wrenches and other equipment for the manufacturing of fire hose equipment. NO ABATEMENT CERTIFICATION REQUIRED
302973235 0213600 1999-11-01 155 GREAT ARROW AVENUE, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-01
Case Closed 1999-11-01

Related Activity

Type Complaint
Activity Nr 202823597
Safety Yes
114090566 0213600 1995-04-26 155 GREAT ARROW AVENUE, BUFFALO, NY, 14207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-04-26
Case Closed 1995-04-28

Related Activity

Type Inspection
Activity Nr 114097652
114097652 0213600 1994-11-04 155 GREAT ARROW AVENUE, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-04
Case Closed 1995-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-11-30
Abatement Due Date 1995-01-03
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1994-11-30
Abatement Due Date 1995-04-03
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1994-11-30
Abatement Due Date 1995-04-03
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1994-11-30
Abatement Due Date 1994-12-13
Nr Instances 6
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-11-30
Abatement Due Date 1994-12-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274907300 2020-04-28 0296 PPP 155 Great Arrow Ave, Buffalo, NY, 14207
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123300
Loan Approval Amount (current) 123300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 333132
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124198.57
Forgiveness Paid Date 2021-01-25
9368338310 2021-01-30 0296 PPS 155 Great Arrow Ave, Buffalo, NY, 14207-3011
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106480
Loan Approval Amount (current) 106480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-3011
Project Congressional District NY-26
Number of Employees 14
NAICS code 326220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107521.46
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State