Search icon

R. & J. METAL FINISHING, INC.

Company Details

Name: R. & J. METAL FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1965 (60 years ago)
Entity Number: 186486
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 273 GOULD AVE., DEPEW, NY, United States, 14043
Principal Address: 273 GOULD AVE, DEPEW, NY, United States, 14043

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
R & J METAL FINISHING 401(K) PROFIT SHARING PLAN 2023 160905662 2024-10-09 R & J METAL FINISHING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 332810
Sponsor’s telephone number 7166832838
Plan sponsor’s address 273 GOULD AVENUE, DEPEW, NY, 14043

Chief Executive Officer

Name Role Address
JUDE T JACOBS Chief Executive Officer 273 GOULD AVENUE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
R. & J. METAL FINISHING, INC. DOS Process Agent 273 GOULD AVE., DEPEW, NY, United States, 14043

History

Start date End date Type Value
2007-04-12 2013-04-15 Address 273 GOULD AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2001-04-17 2021-04-06 Address 273 GOULD AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1997-04-24 2001-04-17 Address 273 WEST GOULD AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1992-10-22 2007-04-12 Address 273 GOULD AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1992-10-22 2005-05-13 Address 273 GOULD AVENUE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1965-04-16 1997-04-24 Address 273 WEST GOULD AVE., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060723 2021-04-06 BIENNIAL STATEMENT 2021-04-01
130415006299 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110418002170 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090326002914 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070412002495 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050513002772 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030327002504 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010417002518 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990406002328 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970424002161 1997-04-24 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311198642 0213600 2007-07-06 273 GOULD AVENUE, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-14
Case Closed 2007-12-07

Related Activity

Type Complaint
Activity Nr 206229536
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2007-09-06
Abatement Due Date 2007-07-06
Current Penalty 250.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-09-06
Abatement Due Date 2007-07-06
Current Penalty 250.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100124 H04
Issuance Date 2007-09-06
Abatement Due Date 2007-10-10
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Current Penalty 475.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-09-06
Abatement Due Date 2007-08-16
Current Penalty 250.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E04
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-09-06
Abatement Due Date 2007-09-24
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-09-06
Abatement Due Date 2007-10-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2007-09-06
Abatement Due Date 2007-09-24
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Nr Instances 1
Nr Exposed 4
Gravity 01
10787331 0213600 1977-03-30 273 GOULD AVENUE, Depew, NY, 14043
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-30
Case Closed 1977-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-04-14
Abatement Due Date 1977-04-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-14
Abatement Due Date 1977-04-27
Nr Instances 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7253498302 2021-01-28 0296 PPS 273 Gould Ave, Depew, NY, 14043-3129
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107757
Loan Approval Amount (current) 107757
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 Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-3129
Project Congressional District NY-26
Number of Employees 10
NAICS code 332813
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 108598.39
Forgiveness Paid Date 2021-11-26
5031067105 2020-04-13 0296 PPP 273 Gould Ave., DEPEW, NY, 14043-3129
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
Business Age Description Unanswered
Project Address DEPEW, ERIE, NY, 14043-3129
Project Congressional District NY-26
Number of Employees 11
NAICS code 332813
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 101120.55
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State