Search icon

FARRANT SCREW MACHINE PRODUCTS, INC.

Company Details

Name: FARRANT SCREW MACHINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1964 (60 years ago)
Entity Number: 182773
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 408 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Principal Address: GULF ROAD, JAVA VILLAGE, NY, United States, 14083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FARRANT Chief Executive Officer GULF ROAD, JAVA VILLAGE, NY, United States, 14083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 BRISBANE BLDG, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2008-12-01 2010-12-22 Address GULF RD, JAVA VILLAGE, NY, 14083, USA (Type of address: Chief Executive Officer)
2008-12-01 2010-12-22 Address GULF RD, JAVA VILLAGE, NY, 14083, USA (Type of address: Principal Executive Office)
1995-05-24 2008-12-01 Address GULF RD, SAVA VILLAGE, NY, 14083, USA (Type of address: Chief Executive Officer)
1995-05-24 2008-12-01 Address GULF RD, SAVA VILLAGE, NY, 14083, USA (Type of address: Principal Executive Office)
1995-05-24 2010-12-22 Address 408 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1964-12-31 1995-05-24 Address 408 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130109002456 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101222002054 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081201002447 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061219002021 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050217002743 2005-02-17 BIENNIAL STATEMENT 2004-12-01
021206002508 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001219002330 2000-12-19 BIENNIAL STATEMENT 2000-12-01
C277901-2 1999-08-23 ASSUMED NAME CORP INITIAL FILING 1999-08-23
981215002114 1998-12-15 BIENNIAL STATEMENT 1998-12-01
970106002586 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4062368803 2021-04-15 0296 PPS 645 GULF RD, JAVA VILLAGE, NY, 14083
Loan Status Date 2022-07-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86142
Loan Approval Amount (current) 86142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAVA VILLAGE, WYOMING, NY, 14083
Project Congressional District NY-27
Number of Employees 5
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86486.57
Forgiveness Paid Date 2021-09-10
9123037309 2020-05-01 0296 PPP 13818 FISH HILL RD, SOUTH WALES, NY, 14139-9517
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86074
Loan Approval Amount (current) 86074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH WALES, ERIE, NY, 14139-9517
Project Congressional District NY-23
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86880.29
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1526273 Intrastate Non-Hazmat 2024-11-11 10000 2023 1 1 Private(Property)
Legal Name FARRANT SCREW MACHINE PRODUCTS
DBA Name -
Physical Address 645 GULF RD, JAVA VILLAGE, NY, 14083, US
Mailing Address 645 GULF RD, JAVA VILLAGE, NY, 14083, US
Phone (585) 457-3213
Fax (585) 457-3297
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State