Search icon

ARROW GRINDING, INC.

Company Details

Name: ARROW GRINDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1966 (59 years ago)
Entity Number: 194058
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 525 VICKERS STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NL31BSUP5QF3 2022-06-10 525 VICKERS ST, TONAWANDA, NY, 14150, 2516, USA 525 VICKERS ST, ARROW GRINDING, TONAWANDA, NY, 14150, 2516, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-05-13
Initial Registration Date 2004-05-28
Entity Start Date 1956-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDSAY MCLAREN
Role OFFICE MANAGER
Address 525 VICKERS STREET, TONAWANDA, NY, 14150, USA
Title ALTERNATE POC
Name JOHN GOLLER
Address 525 VICKERS ST, TONAWANDA, NY, 14150, USA
Government Business
Title PRIMARY POC
Name JOHN GOLLER
Address 525 VICKERS STREET, TONAWANDA, NY, 14150, USA
Title ALTERNATE POC
Name JOHN GOLLER
Address 525 VICKERS ST, TONAWANDA, NY, 14150, USA
Past Performance
Title PRIMARY POC
Name JOHN GOLLER
Address 525 VICKERS ST, TONAWANDA, NY, 14150, USA
Title ALTERNATE POC
Name LINDSAY MCLAREN
Role OFFICE MANAGER
Address 525 VICKERS STREET, TONAWANDA, NY, 14150, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2023 160910859 2024-09-26 ARROW GRINDING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing JOHN GOLLER
Valid signature Filed with authorized/valid electronic signature
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2022 160910859 2023-10-10 ARROW GRINDING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JOHN GOLLER
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2021 160910859 2022-10-10 ARROW GRINDING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JOHN GOLLER
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2020 160910859 2021-10-12 ARROW GRINDING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JOHN GOLLER
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2019 160910859 2020-10-07 ARROW GRINDING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing JOHN GOLLER
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2018 160910859 2019-09-25 ARROW GRINDING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing JOHN GOLLER
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2017 160910859 2018-10-01 ARROW GRINDING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing JOHN GOLLER
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2016 160910859 2017-09-22 ARROW GRINDING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing JOHN GOLLER
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2015 160910859 2016-09-07 ARROW GRINDING, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2016-09-02
Name of individual signing JOHN GOLLER
ARROW GRINDING, INC. 401(K) PROFIT SHARING PLAN 2014 160910859 2015-07-15 ARROW GRINDING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 7166933333
Plan sponsor’s address 525 VICKERS ST., TONAWANDA, NY, 141502516

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing JOHN GOLLER

DOS Process Agent

Name Role Address
JOHN C. GOLLER DOS Process Agent 525 VICKERS STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JOHN C GOLLER Chief Executive Officer 525 VICKERS ST, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2004-03-15 2008-12-12 Address 525 VICKERS ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2003-12-23 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-01-18 2004-03-15 Address 525 VICKERS ST., TONAWANDA, NY, 14150, 2516, USA (Type of address: Principal Executive Office)
1995-04-10 2008-12-12 Address 525 VICKERS STREET, TONAWANDA, NY, 14150, 2516, USA (Type of address: Service of Process)
1995-04-10 2004-03-15 Address 525 VICKERS STREET, TONAWANDA, NY, 14150, 2516, USA (Type of address: Chief Executive Officer)
1995-04-10 2002-01-18 Address 525 VICKERS STREET, TONAWANDA, NY, 14150, 2516, USA (Type of address: Principal Executive Office)
1966-01-03 1995-04-10 Address 1411 MILITARY RD., KENMORE, NY, 14217, USA (Type of address: Service of Process)
1966-01-03 2003-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120509002524 2012-05-09 BIENNIAL STATEMENT 2012-01-01
100405002810 2010-04-05 BIENNIAL STATEMENT 2010-01-01
081212002324 2008-12-12 BIENNIAL STATEMENT 2008-01-01
060213003035 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040315002281 2004-03-15 BIENNIAL STATEMENT 2004-01-01
031223000240 2003-12-23 CERTIFICATE OF AMENDMENT 2003-12-23
020118002459 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000217002207 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980211002206 1998-02-11 BIENNIAL STATEMENT 1998-01-01
C230617-2 1996-01-17 ASSUMED NAME CORP INITIAL FILING 1996-01-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0017310P0577 2010-02-26 2010-03-19 2010-03-19
Unique Award Key CONT_AWD_N0017310P0577_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MAST & TEETER PIN
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3470: MACHINE SHOP SETS KITS & OUTFITS

Recipient Details

Recipient ARROW GRINDING, INC.
UEI NL31BSUP5QF3
Legacy DUNS 002121770
Recipient Address UNITED STATES, 525 VICKERS ST, TONAWANDA, 141502516

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346442817 0213600 2023-01-18 525 VICKERS STREET, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-01-18
Emphasis L: FORKLIFT

Related Activity

Type Complaint
Activity Nr 1988031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2023-01-24
Abatement Due Date 2023-02-24
Current Penalty 3200.0
Initial Penalty 6250.0
Final Order 2023-02-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) On or about 01/18/2023, throughout the establishment; employees were exposed to struck by hazards when the employer did not ensure employees previously certified in the safe operation of Powered Industrial Vehicles (PIV's) were reevaluated at least once every three years. The prior records of Powered industrial vehicle/forklift training provided were dated 04/30/2008 and 11/08/2017. Employees operate PIVs such as, but not limited to; Toyota Forklift Truck Model 7FGCU25 Serial number 00115 to move materials throughout the facility. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2023-01-24
Abatement Due Date 2023-02-24
Current Penalty 2300.0
Initial Penalty 4687.0
Final Order 2023-02-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service, and shall not be placed in service if the examination shows any condition adversely affecting the safety of the vehicle. Such examination shall be made at least daily: a) On or about 1/18/2023, throughout the establishment; employer did not ensure Powered Industrial vehicles such as, but not limited to; Toyota Forklift Truck Model 7FGCU25 Serial number 00115 was inspected daily before being placed in service, exposing employees to struck by hazards due to malfunctioning of the forklift trucks. ABATEMENT CERTIFICATION REQUIRED
311565964 0213600 2007-11-19 525 VICKERS STREET, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-11-27
Emphasis N: AMPUTATE
Case Closed 2008-09-05

Related Activity

Type Complaint
Activity Nr 206230740
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F01 I
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F01 II
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-02-11
Abatement Due Date 2008-02-14
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 IIC
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2008-02-11
Abatement Due Date 2008-03-31
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
307555276 0213600 2004-05-03 525 VICKERS STREET, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-05
Emphasis N: AMPUTATE
Case Closed 2004-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-05-13
Abatement Due Date 2004-06-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
303179543 0213600 1999-12-07 525 VICKERS STREET, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-12-07
Case Closed 2000-12-01

Related Activity

Type Complaint
Activity Nr 202824017
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-01-13
Abatement Due Date 2000-02-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 15
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2000-01-13
Abatement Due Date 2000-02-15
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 L03 III
Issuance Date 2000-01-13
Abatement Due Date 2000-02-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-01-13
Abatement Due Date 2000-01-18
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-01-13
Abatement Due Date 2000-01-18
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2000-01-13
Abatement Due Date 2000-02-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-01-13
Abatement Due Date 2000-02-15
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-01-13
Abatement Due Date 2000-02-15
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-01-13
Abatement Due Date 2000-02-15
Nr Instances 3
Nr Exposed 15
Gravity 00
100181049 0213600 1986-02-27 525 VICKERS STREET, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-27
Case Closed 1986-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-06
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1986-03-06
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1986-03-06
Abatement Due Date 1986-03-09
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3687547100 2020-04-12 0296 PPP 525 Vickers St, TONAWANDA, NY, 14150-2516
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499027
Loan Approval Amount (current) 499027
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 Y
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-2516
Project Congressional District NY-26
Number of Employees 32
NAICS code 332710
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 505466.5
Forgiveness Paid Date 2021-08-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State