Search icon

ALLSAFE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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 1996-06-11 Address 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0025309P0601
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-24
Description:
ID BADGE CARDSTOCK
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
8455: BADGES AND INSIGNIA
Procurement Instrument Identifier:
NRCDR090039
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14495.00
Base And Exercised Options Value:
14495.00
Base And All Options Value:
14495.00
Awarding Agency Name:
Nuclear Regulatory Commission
Performance Start Date:
2009-02-02
Description:
PROCUREMENT OF 3,000 EACH BARIUM FERRITE BADGES.
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
3590: MISC SERVICE & TRADE EQ
Procurement Instrument Identifier:
N0040608P4466
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
520.00
Base And Exercised Options Value:
520.00
Base And All Options Value:
520.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
CARD, BARRIUM FERRITE, MAC 500
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
8455: BADGES AND INSIGNIA

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
381637.00
Total Face Value Of Loan:
381637.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
401192.00
Total Face Value Of Loan:
401192.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-27
Type:
Complaint
Address:
290 CREEKSIDE DRIVE, AMHERST, NY, 14228
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-09-24
Type:
Planned
Address:
290 CREEKSIDE DRIVE, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$401,192
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$401,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$405,192.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $310,278
Utilities: $16,000
Mortgage Interest: $0
Rent: $50,300
Refinance EIDL: $0
Healthcare: $24614
Debt Interest: $0
Jobs Reported:
35
Initial Approval Amount:
$381,637
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$381,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$385,014.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $381,635
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2010-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
ALLSAFE TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State