Search icon

ALLSAFE TECHNOLOGIES, INC.

Company Details

Name: ALLSAFE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1966 (59 years ago)
Entity Number: 197445
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 290 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
JAMES POKORNOWSKI Chief Executive Officer 290 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 290 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2010-08-26 2024-01-16 Address 290 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1996-06-11 2024-01-16 Address 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Chief Executive Officer)
1993-06-18 2010-08-26 Address 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Service of Process)
1993-06-18 1996-06-11 Address 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Chief Executive Officer)
1993-06-18 1996-06-11 Address 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Principal Executive Office)
1985-12-19 2002-08-29 Name ALLSAFE COMPANY, INC.
1966-04-12 1993-06-18 Address 2329 WILLIAM ST., CHEEKTOWAGA, NY, 14206, USA (Type of address: Service of Process)
1966-04-12 1985-12-19 Name ALLSAFE AUTOMATIC SYSTEMS, INC.

Filings

Filing Number Date Filed Type Effective Date
240116002830 2024-01-16 BIENNIAL STATEMENT 2024-01-16
100826000817 2010-08-26 CERTIFICATE OF CHANGE 2010-08-26
020829000493 2002-08-29 CERTIFICATE OF AMENDMENT 2002-08-29
020404002028 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000503002402 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980414002034 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960611002452 1996-06-11 BIENNIAL STATEMENT 1996-04-01
C203564-2 1993-09-29 ASSUMED NAME CORP INITIAL FILING 1993-09-29
930618002394 1993-06-18 BIENNIAL STATEMENT 1993-04-01
B301953-4 1985-12-19 CERTIFICATE OF AMENDMENT 1985-12-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0040608P4466 2008-09-30 2008-05-09 2009-05-09
Unique Award Key CONT_AWD_N0040608P4466_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3535.00
Current Award Amount 3535.00
Potential Award Amount 3535.00

Description

Title CARD, BARRIUM FERRITE, MAC 500
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 8455: BADGES AND INSIGNIA

Recipient Details

Recipient ALLSAFE TECHNOLOGIES, INC.
UEI WCJFPZTXTM37
Legacy DUNS 041038290
Recipient Address UNITED STATES, 290 CREEKSIDE DR, BUFFALO, ERIE, NEW YORK, 142282031
PO AWARD N0025308P0355 2008-05-06 2008-05-23 2008-05-23
Unique Award Key CONT_AWD_N0025308P0355_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ID BADGES
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 8455: BADGES AND INSIGNIA

Recipient Details

Recipient ALLSAFE TECHNOLOGIES, INC.
UEI WCJFPZTXTM37
Legacy DUNS 041038290
Recipient Address UNITED STATES, 290 CREEKSIDE DR, BUFFALO, 142282031
PURCHASE ORDER AWARD N0025309P0601 2009-08-24 2009-09-21 2009-09-21
Unique Award Key CONT_AWD_N0025309P0601_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12000.00
Current Award Amount 12000.00
Potential Award Amount 12000.00

Description

Title ID BADGE CARDSTOCK
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 8455: BADGES AND INSIGNIA

Recipient Details

Recipient ALLSAFE TECHNOLOGIES, INC.
UEI WCJFPZTXTM37
Legacy DUNS 041038290
Recipient Address UNITED STATES, 290 CREEKSIDE DR, BUFFALO, ERIE, NEW YORK, 142282031
PO AWARD NRCDR090039 2009-02-02 2009-02-27 2009-02-27
Unique Award Key CONT_AWD_NRCDR090039_3100_-NONE-_-NONE-
Awarding Agency Nuclear Regulatory Commission
Link View Page

Description

Title PROCUREMENT OF 3,000 EACH BARIUM FERRITE BADGES.
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient ALLSAFE TECHNOLOGIES, INC.
UEI WCJFPZTXTM37
Legacy DUNS 041038290
Recipient Address UNITED STATES, 290 CREEKSIDE DR, BUFFALO, 142282031

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313843658 0213600 2009-10-27 290 CREEKSIDE DRIVE, AMHERST, NY, 14228
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-01-28
Case Closed 2010-03-24

Related Activity

Type Complaint
Activity Nr 206238586
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-02-04
Abatement Due Date 2010-03-09
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-02-04
Abatement Due Date 2010-03-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-02-04
Abatement Due Date 2010-03-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-02-04
Abatement Due Date 2010-03-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-02-04
Abatement Due Date 2010-03-09
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-02-04
Abatement Due Date 2010-03-22
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-02-04
Abatement Due Date 2010-02-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
311407381 0213600 2007-09-24 290 CREEKSIDE DRIVE, AMHERST, NY, 14228
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2007-09-25
Emphasis N: SSTARG07
Case Closed 2007-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8691797100 2020-04-15 0296 PPP 290 Creekside Drive, Amherst, NY, 14228
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401192
Loan Approval Amount (current) 401192
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 43
NAICS code 326112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 405192.93
Forgiveness Paid Date 2021-04-22
4127928306 2021-01-22 0296 PPS 290 Creekside Dr, Amherst, NY, 14228-2031
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381637
Loan Approval Amount (current) 381637
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2031
Project Congressional District NY-26
Number of Employees 35
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 385014.23
Forgiveness Paid Date 2021-12-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State