Search icon

CHAUTAUQUA WOODS CORP.

Company Details

Name: CHAUTAUQUA WOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1990 (35 years ago)
Entity Number: 1458132
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Principal Address: 134 FRANKLIN AVENUE, DUNKIRK, NY, United States, 14048
Address: PO BOX 130, PO BOX 130, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAUTAUQUA WOODS CORP. DOS Process Agent PO BOX 130, PO BOX 130, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
BIA KHAN Chief Executive Officer PO BOX 130, 134 FRANKLIN AVENUE, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2004-07-27 2016-07-01 Address PO BOX 130, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2000-07-10 2016-03-10 Address PO BOX 130, 134 FRANKLIN AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1995-04-10 2000-07-10 Address 134 FRANKLIN AVE, PO BOX 130, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1995-04-10 2016-03-10 Address 134 FRANKLIN AVE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1995-04-10 2004-07-27 Address 134 FRANKLIN AVE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1990-07-02 1995-04-10 Address 65 EAST MAIN STREET, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211005002019 2021-10-05 BIENNIAL STATEMENT 2021-10-05
180702006318 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006065 2016-07-01 BIENNIAL STATEMENT 2016-07-01
160310002027 2016-03-10 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
160203006068 2016-02-03 BIENNIAL STATEMENT 2014-07-01
120705006146 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100802003078 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080722002155 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060919002534 2006-09-19 BIENNIAL STATEMENT 2006-07-01
040727002465 2004-07-27 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341616696 0213600 2016-07-13 134 FRANKLIN AVE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-07-13
Emphasis N: AMPUTATE, N: DUSTEXPL, P: DUSTEXPL
Case Closed 2017-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2016-09-12
Abatement Due Date 2016-10-13
Current Penalty 0.0
Initial Penalty 2672.0
Contest Date 2016-10-04
Final Order 2017-05-26
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): The floor of every workroom was not maintained in a clean condition: a) On or about 07/13/16, Machining area, was not maintained in a clean condition around the Wide belt dust collector exposing employees to fire/explosion hazards due to excessive accumulation of combustible wood dust. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2016-09-12
Abatement Due Date 2016-10-13
Current Penalty 1000.0
Initial Penalty 2672.0
Contest Date 2016-10-04
Final Order 2017-05-26
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish an energy control program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, start up or release of stored energy could occur and cause injury, the machine or equipment would be isolated and rendered inoperable. a) On or about 07/13/16, throughout the establishment, employer failed to establish an energy control program that consists of energy control procedures, employee training and periodic inspections to ensure employees use LOTO procedures to control energy while doing maintenance activities such as but not limited to: Changing blade on vertical band saw. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2016-09-12
Abatement Due Date 2016-10-13
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-10-04
Final Order 2017-05-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 07/13/16, in the Machining area, employer failed to provide training as authorized employees to machine operators that are required to Lockout machines such as but not limited to, the vertical band saw to change the blade. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4863837109 2020-04-13 0296 PPP 134 Franklin Avenue, PO Box 130, DUNKIRK, NY, 14048
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) 64209
Loan Approval Amount (current) 64209
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DUNKIRK, CHAUTAUQUA, NY, 14048-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 321911
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65005.9
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State