Search icon

GENESEE METAL PRODUCTS, INC.

Company Details

Name: GENESEE METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1539288
ZIP code: 14727
County: Allegany
Place of Formation: New York
Address: 23 WOODRUFF ST, CUBA, NY, United States, 14727

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
GENESEE METAL PRODUCTS INC. 401K PLAN 2009 161393823 2010-07-30 GENESEE METAL PRODUCTS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 5859686000
Plan sponsor’s address 119 E MAIN ST, CUBA, NY, 147271148

Plan administrator’s name and address

Administrator’s EIN 161393823
Plan administrator’s name GENESEE METAL PRODUCTS INC.
Plan administrator’s address 119 E MAIN ST, CUBA, NY, 147271148
Administrator’s telephone number 5859686000

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing MICHAEL OLEKSIAK
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing MICHAEL OLEKSIAK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WOODRUFF ST, CUBA, NY, United States, 14727

Chief Executive Officer

Name Role Address
M.P. OLEKSIAK Chief Executive Officer 23 WOODRUFF ST, CUBA, NY, United States, 14727

History

Start date End date Type Value
1999-04-16 2001-05-16 Address 921 N. FOURTH ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1999-04-16 2001-05-16 Address 921 N. FOURTH ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1999-04-16 2001-05-16 Address 921 N. FOURTH ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1991-04-10 1999-04-16 Address 17 E. GENESEE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751311 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050526002158 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030326002377 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010516002404 2001-05-16 BIENNIAL STATEMENT 2001-04-01
990416002352 1999-04-16 BIENNIAL STATEMENT 1999-04-01
910410000339 1991-04-10 CERTIFICATE OF INCORPORATION 1991-04-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV DJU4600003918 2010-08-17 No data No data
Unique Award Key CONT_IDV_DJU4600003918_1540
Awarding Agency Department of Justice
Link View Page

Description

Title HARDWARE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient GENESEE METAL PRODUCTS, INC.
UEI KEPZEFLU5KU7
Legacy DUNS 556294874
Recipient Address UNITED STATES, 119 E MAIN ST, CUBA, 147271148

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305622268 0213600 2002-07-30 23 WOODRUFF STREET, CUBA, NY, 14727
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-08-13
Case Closed 2002-09-26

Related Activity

Type Complaint
Activity Nr 203728266
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2002-08-15
Abatement Due Date 2002-09-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-08-15
Abatement Due Date 2002-09-17
Nr Instances 1
Nr Exposed 23
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898507301 2020-04-29 0296 PPP 106 RAILROAD AVE, WELLSVILLE, NY, 14895
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65330
Servicing Lender Name Hamlin Bank and Trust Company
Servicing Lender Address 333 W Main St, SMETHPORT, PA, 16749-1139
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLSVILLE, ALLEGANY, NY, 14895-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 331110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65330
Originating Lender Name Hamlin Bank and Trust Company
Originating Lender Address SMETHPORT, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5668.75
Forgiveness Paid Date 2021-02-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State