Search icon

DIMAR MANUFACTURING CORPORATION

Company Details

Name: DIMAR MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1918942
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10123 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006RJ7Q3L6TLLX22 1918942 US-NY GENERAL ACTIVE No data

Addresses

Legal 10123 Main Street, Clarence, US-NY, US, 14031
Headquarters 10123 Main Street, Clarence, US-NY, US, 14031

Registration details

Registration Date 2013-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-11-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1918942

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIMAR MANUFACTURING CORPORATION 401(K) PLAN 2023 161480141 2024-07-31 DIMAR MANUFACTURING CORPORATION 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 332700
Sponsor’s telephone number 7167590351
Plan sponsor’s address 10123 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ERIC FRY
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing ERIC FRY
DIMAR MANUFACTURING CORPORATION 401(K) RETIREMENT PLAN 2013 161480141 2014-03-26 DIMAR MANUFACTURING CORPORATION 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 332700
Sponsor’s telephone number 7167590351
Plan sponsor’s address 10123 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2014-03-26
Name of individual signing THOMAS J KOWALSKI
Role Employer/plan sponsor
Date 2014-03-26
Name of individual signing THOMAS J KOWALSKI
DIMAR MANUFACTURING CORPORATION 401(K) RETIREMENT PLAN 2012 161480141 2013-05-08 DIMAR MANUFACTURING CORPORATION 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 332700
Sponsor’s telephone number 7167590351
Plan sponsor’s address 10123 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2013-05-08
Name of individual signing THOMAS KOWALSKI
Role Employer/plan sponsor
Date 2013-05-08
Name of individual signing THOMAS KOWALSKI
DIMAR MANUFACTURING CORPORATION 401(K) RETIREMENT PLAN 2011 161480141 2012-07-12 DIMAR MANUFACTURING CORPORATION 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 332700
Sponsor’s telephone number 7167590351
Plan sponsor’s address 10123 MAIN ST., CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 161480141
Plan administrator’s name DIMAR MANUFACTURING CORPORATION
Plan administrator’s address 10123 MAIN ST., CLARENCE, NY, 14031
Administrator’s telephone number 7167590351

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing THOMAS J KOWALSKI
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing THOMAS J KOWALSKI
DIMAR MANUFACTURING CORPORATION 401(K) RETIREMENT PLAN 2010 161480141 2011-07-19 DIMAR MANUFACTURING CORPORATION 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 332700
Sponsor’s telephone number 7167590351
Plan sponsor’s address 10123 MAIN ST., CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 161480141
Plan administrator’s name DIMAR MANUFACTURING CORPORATION
Plan administrator’s address 10123 MAIN ST., CLARENCE, NY, 14031
Administrator’s telephone number 7167590351

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing THOMAS KOWALSKI
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing THOMAS KOWALSKI
DIMAR MANUFACTURING CORPORATION 401(K) RETIREMENT PLAN 2009 161480141 2010-07-13 DIMAR MANUFACTURING CORPORATION 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 332700
Sponsor’s telephone number 7167590351
Plan sponsor’s address 10123 MAIN ST., CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 161480141
Plan administrator’s name DIMAR MANUFACTURING CORPORATION
Plan administrator’s address 10123 MAIN ST., CLARENCE, NY, 14031
Administrator’s telephone number 7167590351

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing THOMAS J. KOWALSKI
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing THOMAS J. KOWALSKI

DOS Process Agent

Name Role Address
GREGORY A FRY DOS Process Agent 10123 MAIN ST, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
GREGORY A FRY Chief Executive Officer 10123 MAIN ST, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-12-30 2024-02-06 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-02-06 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2013-05-10 2022-12-30 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2013-05-10 2022-12-30 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2005-07-08 2013-05-10 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2005-07-08 2013-05-10 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2005-07-08 2013-05-10 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2000-03-13 2005-07-08 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206001380 2024-02-06 BIENNIAL STATEMENT 2024-02-06
221230002498 2022-12-30 CERTIFICATE OF AMENDMENT 2022-12-30
190523060051 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170510006172 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150501006567 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130510006230 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110525002882 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090505002534 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070606002703 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050708002479 2005-07-08 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342417557 0213600 2017-06-22 10123 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-11-09
Emphasis N: CHROME6
Case Closed 2019-09-27

Related Activity

Type Complaint
Activity Nr 1228302
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 L04 II
Issuance Date 2017-11-16
Abatement Due Date 2017-11-24
Current Penalty 3325.0
Initial Penalty 5541.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(l)(4)(ii): Surfaces were not cleaned in such a manner as to avoid scattering dust to other places or creating dust clouds: a) Offline Painting Area - On or about 10/26/17, walls, curtains and floors within the Offline Painting Area were cleaned by sweeping and vacuuming which allowed the dust to scatter to other areas and created a dust cloud. This could contribute to employee exposures to the powder coatings as well as contribute to the levels of potentially explosive materials in the air. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 I08
Issuance Date 2017-11-16
Abatement Due Date 2017-12-18
Current Penalty 3325.0
Initial Penalty 5541.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(i)(8): Electrical equipment for electrostatic hand spraying was not so interlocked with the ventilation of the spraying area(s) that the equipment cannot be operated unless the ventilation fan(s) are in operation: a) Offline Painting Area - On or about 10/26/17, the powder coating gun and the ventilation system operated independently of each other so that powder coating could be performed without the ventilation system being turned on which could contribute to employee exposures as well as a potential explosive atmosphere. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101026 D01
Issuance Date 2017-11-16
Current Penalty 3325.0
Initial Penalty 5541.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(1): The employer did not determine the 8-hour time-weighted average (TWA) exposure for each employee exposed to chromium (VI) in accordance with either paragraph (d)(2) or paragraph (d)(3) of this section. a) Welding Area - On or about 6/22/17, employees perform welding on stainless steel. The employer did not conduct an initial exposure assessment in order to determine employee exposures to chromium (VI). NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101026 D02 I
Issuance Date 2017-11-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(2)(i): The employer using the scheduled monitoring option did not perform initial monitoring to determine the 8-hour time-weighted average exposure to chromium (VI) for each employee on the basis of a sufficient number of personal breathing zone air samples to accurately characterize full shift exposure on each shift, for each job classification, in each work area: a) Welding Area - On or about 6/22/17, employees perform welding on stainless steel. The employer did not conduct an initial exposure assessment in order to determine employee exposures to chromium (VI). NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19101026 L01 III
Issuance Date 2017-11-16
Abatement Due Date 2017-12-18
Current Penalty 3325.0
Initial Penalty 5541.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(1)(iii): The employer did not included chromium (VI) in the hazard communication program, established to comply with the Hazard Communication Standard, 29 CFR 1910.1200, and ensure that each employee had access to labels on containers of chromium (VI) and to safety data sheets, and was trained in accordance with the requirements of the Hazard Communication Standard and 29 CFR 1910.1026(l)(2), including the contents of the Hexavalent Chromium Standard, the purpose and a description of the medical surveillance program, and made copies of this standard available to all affected employees: a) Welding Area - On or about 6/22/17, employees perform welding on stainless steel and are potentially exposed to hexavalent chromium. The employer did not include hexavalent chromium in their hazard communication program and did not include the requirements of 1910.1026(l)(2). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 L04 III
Issuance Date 2017-11-16
Abatement Due Date 2017-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(l)(4)(iii): "No Smoking"� signs in large letters on contrasting color background were not conspicuously posted at all powder coating areas and powder storage rooms: a) Powder Coating Area - On or about 10/26/17, NO SMOKING" signs were not posted in the powder coating area or in the powder coating storage room. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564538308 2021-01-31 0296 PPS 10123 Main St, Clarence, NY, 14031-2164
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1283817.5
Loan Approval Amount (current) 1283817.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-2164
Project Congressional District NY-23
Number of Employees 125
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1291836.96
Forgiveness Paid Date 2021-09-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State