Search icon

AUBURN FOUNDRY, INC.

Company Details

Name: AUBURN FOUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1966 (59 years ago)
Entity Number: 199914
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 15 WADSWORTH STREET, P.O. BOX, AUBURN, NY, United States, 13021
Principal Address: PO BOX 715, 15 WADSWORTH STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE BOGLIONE Chief Executive Officer PO BOX 715, 15 WADSWORTH STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
AUBURN FOUNDRY, INC. DOS Process Agent 15 WADSWORTH STREET, P.O. BOX, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
160916055
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-10 2016-06-01 Address 15-19 WADSWORTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-02-04 2008-06-25 Address PO BOX 715, 15 WADSWORTH STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-02-04 1996-06-10 Address PO BOX 715, 15 WADSWORTH STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1966-06-27 1996-06-10 Address 15-19 WADSWORTH ST, AUBURN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060115 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180606006173 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601007021 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120726002846 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100630002822 2010-06-30 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
169965.00
Total Face Value Of Loan:
169965.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
169965.00
Total Face Value Of Loan:
169965.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-15
Type:
FollowUp
Address:
15-19 WADSWORTH ST, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-04-18
Type:
Referral
Address:
15-19 WADSWORTH ST, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-04-02
Type:
Planned
Address:
15-19 WADSWORTH ST, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-29
Type:
Planned
Address:
15-19 WADSWORTH ST, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-03
Type:
Planned
Address:
15 WADSWORTH ST, Auburn, NY, 13021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169965
Current Approval Amount:
169965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172079.09
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169965
Current Approval Amount:
169965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171995.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State