Search icon

DIVERSIFIED MANUFACTURING, INC.

Company Details

Name: DIVERSIFIED MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1994 (30 years ago)
Entity Number: 1871616
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: THE AVANT BUILDING, 200 DELAWARE AVE, BUFFALO, NY, United States, 14202
Principal Address: 410 OHIO ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4Z668 Obsolete Non-Manufacturer 1984-12-02 2024-09-20 2024-09-19 No data

Contact Information

POC BRIAN COSTELLO
Phone +1 716-434-5585
Address 410 OHIO ST, LOCKPORT, NY, 14094 4220, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVERSIFIED MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2018 161478631 2019-10-10 DIVERSIFIED MANUFACTURING INC 120
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-08-01
Business code 332700
Sponsor’s telephone number 7164345885
Plan sponsor’s address 410 OHIO ST, LOCKPORT, NY, 140944220

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CHRISTOPHER KENNEDY
DIVERSIFIED MANUFACTURING, INC. 401(K) PROFIT SHARING PLAN 2017 161478631 2018-10-10 DIVERSIFIED MANUFACTURING, INC. 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-08-01
Business code 332700
Sponsor’s telephone number 7164345885
Plan sponsor’s address 410 OHIO ST, LOCKPORT, NY, 140944220

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing CHRISTOPHER KENNEDY

DOS Process Agent

Name Role Address
BARCLAY DAMON DOS Process Agent THE AVANT BUILDING, 200 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
BRIAN F. COSTELLO Chief Executive Officer 410 OHIO ST, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2016-12-05 2020-12-15 Address THE AVANT BUILDING, 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-12-27 2016-12-05 Address 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1998-10-28 2011-12-27 Address 410 OHIO STREET, PO BOX 472, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1997-01-09 2000-11-13 Address 410 OHIO ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1994-11-30 1998-10-28 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060270 2020-12-15 BIENNIAL STATEMENT 2020-11-01
181105006921 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161205008389 2016-12-05 BIENNIAL STATEMENT 2016-11-01
141107006327 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121105006391 2012-11-05 BIENNIAL STATEMENT 2012-11-01
111227000528 2011-12-27 CERTIFICATE OF MERGER 2011-12-31
101201002620 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081208002754 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061103002664 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041221002759 2004-12-21 BIENNIAL STATEMENT 2004-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0038308PP412 2008-01-17 2008-05-16 2008-05-16
Unique Award Key CONT_AWD_N0038308PP412_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23680.00
Current Award Amount 23680.00
Potential Award Amount 23680.00

Description

Title NAVAL AVAITION
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 4250: RECYCLING AND RECLAMATION EQUIPMENT

Recipient Details

Recipient DIVERSIFIED MANUFACTURING INC.
UEI MGL7VSR6DLL3
Legacy DUNS 002114742
Recipient Address UNITED STATES, 410 OHIO ST, LOCKPORT, NIAGARA, NEW YORK, 140944220
PO AWARD M0014609PJ297 2009-05-18 2009-05-08 2009-05-08
Unique Award Key CONT_AWD_M0014609PJ297_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title AFTERCOOLER W/ TUBE BUNDLE
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 4330: CENTRIFUGALS SEPARATORS & FILTERS

Recipient Details

Recipient DIVERSIFIED MANUFACTURING INC.
UEI MGL7VSR6DLL3
Legacy DUNS 002114742
Recipient Address UNITED STATES, 410 OHIO ST, LOCKPORT, 140944220

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335968004 0213600 2012-08-23 4401 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-08-23
Emphasis N: AMPUTATE
Case Closed 2012-08-23
304692403 0213600 2001-10-12 410 OHIO STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-23
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2002-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-11-14
Abatement Due Date 2001-11-19
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2001-11-04
Abatement Due Date 2001-11-08
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-11-14
Abatement Due Date 2001-11-19
Initial Penalty 1100.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2001-11-14
Abatement Due Date 2001-11-19
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100335 A01 V
Issuance Date 2001-11-14
Abatement Due Date 2001-11-19
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 2001-11-14
Abatement Due Date 2001-11-19
Nr Instances 1
Nr Exposed 1
Gravity 01
304640832 0213600 2001-08-31 410 OHIO STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-09-19
Emphasis N: MMTARG
Case Closed 2001-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2001-09-21
Abatement Due Date 2001-10-24
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 9
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-09-21
Abatement Due Date 2001-09-29
Nr Instances 1
Nr Exposed 125
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2001-09-21
Abatement Due Date 2001-09-29
Nr Instances 1
Nr Exposed 5
Gravity 01
100521301 0213600 1987-08-07 410 OHIO STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-07
Case Closed 1987-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-08-14
Abatement Due Date 1987-09-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1987-08-14
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1987-08-14
Abatement Due Date 1987-08-21
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-08-14
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086678301 2021-01-21 0296 PPS 410 Ohio St, Lockport, NY, 14094-4220
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1093445
Loan Approval Amount (current) 1093445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4220
Project Congressional District NY-24
Number of Employees 90
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1098807.37
Forgiveness Paid Date 2021-07-28
8331917106 2020-04-15 0296 PPP 410 Ohio Street, Lockport, NY, 14094
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094267
Loan Approval Amount (current) 1094267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 106
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1101552.12
Forgiveness Paid Date 2020-12-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State