Search icon

BISON BAG CO., INC.

Company Details

Name: BISON BAG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1968 (56 years ago)
Entity Number: 171331
ZIP code: 14094
County: Erie
Place of Formation: New York
Principal Address: 5404 CROWN DRIVE, LOCKPORT, NY, United States, 14094
Address: 5404 Crown Drive, Lockport, NY, United States, 14094

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XVJG3ES7NXDC50 171331 US-NY GENERAL ACTIVE 1968-12-09

Addresses

Legal 6411 BRIDLEWOOD DR S, EAST AMHERST, US-NY, US, 14051
Headquarters 5404 Crown Drive, Lockport, US-NY, US, 14094

Registration details

Registration Date 2022-08-22
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 171331

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BISON BAG CO., INC. PROFIT SHARING PLAN 2023 160958391 2024-05-21 BISON BAG CO., INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-30
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DRIVE, LOCKPORT, NY, 14094
BISON BAG CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 160958391 2024-07-02 BISON BAG CO INC 127
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DR, LOCKPORT, NY, 140941850

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing JILL PAPKE
BISON BAG CO., INC. PROFIT SHARING PLAN 2022 160958391 2023-07-12 BISON BAG CO., INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-30
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DRIVE, LOCKPORT, NY, 14094
BISON BAG CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160958391 2023-06-29 BISON BAG CO INC 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DR, LOCKPORT, NY, 140941850

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JILL PAPKE
BISON BAG CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160958391 2022-06-15 BISON BAG CO INC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DR, LOCKPORT, NY, 140941850

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JILL PAPKE
BISON BAG CO., INC. PROFIT SHARING PLAN 2021 160958391 2022-09-22 BISON BAG CO., INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-30
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DRIVE, LOCKPORT, NY, 14094
BISON BAG CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160958391 2021-06-24 BISON BAG CO INC 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DR, LOCKPORT, NY, 140941850

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing JILL PAPKE
BISON BAG CO., INC. PROFIT SHARING PLAN 2020 160958391 2021-09-13 BISON BAG CO., INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-30
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DRIVE, LOCKPORT, NY, 14094
BISON BAG CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160958391 2020-06-24 BISON BAG CO INC 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DR, LOCKPORT, NY, 140941850

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JILL PAPKE
BISON BAG CO., INC. PROFIT SHARING PLAN 2019 160958391 2020-08-27 BISON BAG CO., INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-30
Business code 326100
Sponsor’s telephone number 7164344380
Plan sponsor’s address 5404 CROWN DRIVE, LOCKPORT, NY, 14094

DOS Process Agent

Name Role Address
BISON BAG CO., INC. DOS Process Agent 5404 Crown Drive, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
SCOTT J. ZGODA Chief Executive Officer 5404 CROWN DRIVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 5404 CROWN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-04-11 Address 6411 BRIDLEWOOD DR S, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2000-12-28 2024-04-11 Address 5404 CROWN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1998-12-17 2020-12-01 Address 5404 CROWN DRIVE, LOCKPORT, NY, 14094, 1897, USA (Type of address: Service of Process)
1998-12-17 2000-12-28 Address 5404 CROWN DRIVE, LOCKPORT, NY, 14094, 1897, USA (Type of address: Chief Executive Officer)
1995-07-17 1998-12-17 Address 1667 MILITARY ROAD, BUFFALO, NY, 14217, 1196, USA (Type of address: Principal Executive Office)
1995-07-17 1998-12-17 Address 1667 MILITARY ROAD, BUFFALO, NY, 14217, 1196, USA (Type of address: Chief Executive Officer)
1995-07-17 1998-12-17 Address 1667 MILITARY ROAD, BUFFALO, NY, 14217, 1196, USA (Type of address: Service of Process)
1968-12-09 1995-07-17 Address MAIN PLACE SUITE 2300, ERIE CO SAVINGS BK BLD, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1968-12-09 2024-04-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240411003234 2024-04-11 BIENNIAL STATEMENT 2024-04-11
201201060155 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008094 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006205 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006564 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130103006052 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101220002230 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002664 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061207003150 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050120002583 2005-01-20 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341130649 0213600 2015-12-21 5404 CROWN DR., LOCKPORT, NY, 14094
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-10
Emphasis N: AMPUTATE
Case Closed 2016-04-12

Related Activity

Type Referral
Activity Nr 1047455
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-03-14
Abatement Due Date 2016-04-14
Current Penalty 4900.0
Initial Penalty 9800.0
Final Order 2016-03-23
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by ingoing nip point of the back nip rollers: a) On or about 12/21/15 at the Pouch Machine; employer failed to protect employees from being able to access the ingoing nip point during inspection of the bottom seal of a bag, when their fingers were pulled into the rear nip rollers resulting in a crushing injury. ABATEMENT DOCUMENATION REQUIRED Bison Bags Co. Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.212 (a) (1), which was contained in OSHA inspection number 1084459 Citation number 1, Item number1 and was affirmed as a final order on 10/07/15, with respect to a workplace located at 5404 Crown Drive, Lockport, NY 14094.
340844596 0213600 2015-08-12 5404 CROWN DRIVE, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-09-30
Case Closed 2015-10-16

Related Activity

Type Complaint
Activity Nr 1008380
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-09-30
Current Penalty 2000.0
Initial Penalty 3570.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by exposure to contact with an exposed serrated splice blade: a) On or about 7/31/15, in the press department; an employee entered a narrow mechanical passageway inside the Onyx 8 press between the unwind section and chill section to re-web the press. There were two cylindrical frame members (each white in color and approx. 4 in. diameter) running parallel to each other, about 15 inches apart, on opposite sides of the narrow passageway . The cylindrical frame members were also at different heights above the floor and spanned the width of the press which was approx.. 53 in. The top of the member closest to the chill section was 7 in. above the floor and the top of the member closest to the unwind section was 16 in. above the floor. A serrated splice blade, the top of which was approx. 53 in. above the floor was in the unwind section, and ran parallel to the cylindrical frame members for the width of the press. In the process of re-webbing the press, the employee stood with one foot on the low cylindrical frame member, and his other foot on the higher cylindrical frame member. The employee slipped and fell onto the exposed serrated splice blade suffering a severe laceration to the right side of his back. NO ABATEMENT CERTIFICATION REQUIRED
336186788 0213600 2012-09-07 5404 CROWN DRIVE, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Case Closed 2012-10-18

Related Activity

Type Complaint
Activity Nr 522210
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101020 E01 I
Issuance Date 2012-09-20
Abatement Due Date 2012-11-02
Current Penalty 1000.0
Initial Penalty 1890.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(e)(1)(i): the employer did not assure that access was provided within a reasonable time, place, and manner to an employee requesting access to the record: a.) Facility- on or about 8/23/12, the employer did not provide an employee with a Material Safety Data Sheet for 'acetate", after the employee had been exposed to the chemical and became ill. The employer did not assure that access was provided within a reasonable time, place, and manner to an employee requesting access to the record. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2012-09-20
Abatement Due Date 2012-11-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace is labeled, tagged or marked with the following information: the identity of the chemcialcontained therein and the appropriate hazard warnings. a.) Facility - on or about 8/21/12, the employer provided a container of acetate for an employee to clean off nail polish, a practice prohibited by AIB egulations. The employer did not ensure that the container was labeled with the name of the chemcial and the appropriate hazard warnings. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-09-20
Abatement Due Date 2012-11-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced in their work area: a) Facility - On or about 8/21/12, an employee was exposed to acetate. The employer had not provided effective information and training to employees, as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemcials in their work area at the time of their initial assignment and whenever a new hazard was introduced. Employees shall be informed of: -The requirements of this section; -Any operations in their work area where hazardous chemicals are present; and, -The location and availability of the written hazard communication program, including the required list(s) of hazardous chemicals, and safety data sheets required by this section. Training. Employee training shall include at least: -Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area (such as monitoring conducted by the employer, continuous monitoring devices, visual appearance or odor of hazardous chemicals when being released, etc.); -The physical, health, simple asphyxiation, combustible dust, and pyrophoric gas hazards, as well as hazards not otherwise classified, of the chemicals in the work area; -The measures employees can take to protect themselves from these hazards, including specific procedures the employer has implemented to protect employees from exposure to hazardous chemicals, such as appropriate work practices, emergency procedures, and personal protective equipment to be used; and, -The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2012-09-20
Abatement Due Date 2012-09-27
Current Penalty 0.0
Initial Penalty 630.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a.) Facility - On or about 9/7/12, the employer did not record the following workplace injuries or illnesses on the OSHA Form 300 or equivalent for the calendar year 2012: -On 8/21/12, a temporary employee had an exposure to acetate, and subsequently became ill experiencing nausea and vomiting (symptoms of exposure to acetate). The employer had not recorded the illness on the OSHA 300 log. ABATEMENT CERTIFICATION REQUIRED
335508842 0213600 2012-08-01 5404 CROWN DRIVE, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-01
Emphasis N: SSTARG11
Case Closed 2012-10-24

Violation Items

Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2012-09-05
Abatement Due Date 2012-10-31
Current Penalty 2000.0
Initial Penalty 2625.0
Final Order 2012-09-18
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 08/01/2012 in the production area; where employees perform covered activities such as, but not limited to setting up bag making machines and changing the "flying knife" on the machines. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2012-09-05
Abatement Due Date 2012-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-18
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 08/01/2012 throughout the establishment; where the employer has documented (and undocumented) energy control procedures and employees perform activities covered under 1910.147. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-09-05
Abatement Due Date 2012-10-31
Current Penalty 1000.0
Initial Penalty 2100.0
Final Order 2012-09-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Variance
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 08/01/2012 on the production area; where machine set-up (threading a new web) was taking place without deenergizing and locking out the converting machine (#12). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2012-09-05
Abatement Due Date 2012-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-18
Nr Instances 1
Nr Exposed 57
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): A company executive did not certify that he or she had examined the OSHA 300 Log and that he or she reasonably believed, based on his or her knowledge of the process by which the information was recorded, that the annual summary was correct and complete: a) On or about 08/01/2012; where the annual summary of injury and illness (OSHA 300A) for the years 2008, 2009, 2010 and 2011 were not signed by a corporate officer. ABATEMENT CERTIFICATION REQUIRED
312308182 0213600 2008-07-16 5404 CROWN DRIVE, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-23
Emphasis N: SSTARG08
Case Closed 2008-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D05 I
Issuance Date 2008-08-28
Abatement Due Date 2008-09-10
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-08-28
Abatement Due Date 2008-09-10
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2008-08-28
Abatement Due Date 2008-09-10
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 J04 IID
Issuance Date 2008-08-28
Abatement Due Date 2008-09-10
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Nr Instances 1
Nr Exposed 2
Gravity 01
310578141 0213600 2006-12-14 5404 CROWN DRIVE, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-12-14
Case Closed 2007-08-20

Related Activity

Type Complaint
Activity Nr 204903645
Safety Yes

Violation Items

Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2007-01-05
Abatement Due Date 2007-01-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 55
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-01-05
Abatement Due Date 2007-01-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-01-05
Abatement Due Date 2007-01-23
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2007-01-05
Abatement Due Date 2007-01-23
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2007-01-05
Abatement Due Date 2007-01-23
Nr Instances 1
Nr Exposed 12
Gravity 01
17818105 0213600 1985-09-26 1667 MILITARY ROAD, KENMORE, NY, 14217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-26
Case Closed 1985-09-30

Related Activity

Type Complaint
Activity Nr 71511240
10814267 0213600 1982-07-27 1667 MILITARY RD, Kenmore, NY, 14217
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-27
Case Closed 1982-07-28
10831188 0213600 1975-12-09 1667 MILITARY RD, Tonawanda, NY, 14217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02 I
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-12-30
Abatement Due Date 1975-12-31
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860008610 2021-03-15 0296 PPP 5404 Crown Dr, Lockport, NY, 14094-1850
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050312
Loan Approval Amount (current) 1050312
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1850
Project Congressional District NY-24
Number of Employees 95
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1056182.24
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State