Search icon

BUELL AUTOMATICS INC.

Company Details

Name: BUELL AUTOMATICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1966 (59 years ago)
Entity Number: 199948
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 381 BUELL RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UKZLJ5N13C57 2024-11-02 381 BUELL RD, ROCHESTER, NY, 14624, 3123, USA 381 BUELL RD., ROCHESTER, NY, 14624, 3123, USA

Business Information

Doing Business As BUELL AUTOMATICS INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2005-02-07
Entity Start Date 1966-06-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 333517

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KASEY COOPER
Role CINO
Address 381 BUELL ROAD, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name KASEY COOPER
Role CINO
Address 381 BUELL ROAD, ROCHESTER, NY, 14624, USA
Title ALTERNATE POC
Name GARY LAWTON
Role PRESIDENT
Address 318 BUELL ROAD, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2023 160916022 2024-12-30 BUELL AUTOMATICS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2022 160916022 2023-03-30 BUELL AUTOMATICS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing GARY LAWTON
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2021 160916022 2022-05-24 BUELL AUTOMATICS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing GARY LAWTON
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2020 160916022 2021-04-19 BUELL AUTOMATICS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing GARY LAWTON
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2019 160916022 2020-04-16 BUELL AUTOMATICS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing GARY LAWTON
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2018 160916022 2019-07-18 BUELL AUTOMATICS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing GARY LAWTON
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2017 160916022 2019-01-29 BUELL AUTOMATICS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-01-29
Name of individual signing GARY LAWTON
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2016 160916022 2018-04-05 BUELL AUTOMATICS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing GARY LAWTON
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2015 160916022 2016-12-30 BUELL AUTOMATICS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-12-30
Name of individual signing GARY LAWTON
BUELL AUTOMATICS, INC. SAVINGS AND PROTECTION PLAN 2014 160916022 2016-02-05 BUELL AUTOMATICS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 332900
Sponsor’s telephone number 5853287430
Plan sponsor’s address 381 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-02-05
Name of individual signing GARY LAWTON

Chief Executive Officer

Name Role Address
GARY B LAWTON Chief Executive Officer 381 BUELL RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 BUELL RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1993-01-19 2012-07-16 Address 381 BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1980-10-29 1996-06-19 Address 381 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1966-06-28 1980-10-29 Address 58 NORTH FITZHUGH ST., 325 MARBECK BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061020 2020-06-04 BIENNIAL STATEMENT 2020-06-01
160602006512 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006157 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120716002759 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100810002631 2010-08-10 BIENNIAL STATEMENT 2010-06-01
080613002232 2008-06-13 BIENNIAL STATEMENT 2008-06-01
20071016075 2007-10-16 ASSUMED NAME CORP AMENDMENT 2007-10-16
20071012038 2007-10-12 ASSUMED NAME CORP INITIAL FILING 2007-10-12
060525003329 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040708002055 2004-07-08 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310348461 0213600 2006-10-05 381 BUELL ROAD, GATES, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-06
Emphasis N: SSTARG06
Case Closed 2006-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2006-10-24
Abatement Due Date 2006-11-27
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2006-10-24
Abatement Due Date 2006-11-06
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-10-24
Abatement Due Date 2006-11-06
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2006-10-24
Abatement Due Date 2006-11-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2006-10-24
Abatement Due Date 2006-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
306047176 0213600 2003-01-13 381 BUELL ROAD, GATES, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-05-06
Case Closed 2003-05-06

Related Activity

Type Complaint
Activity Nr 203730007
Health Yes
108658501 0213600 1992-10-06 381 BUELL ROAD, GATES, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1992-12-01
Case Closed 1993-01-08

Related Activity

Type Inspection
Activity Nr 106879786

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-12-07
Abatement Due Date 1992-12-10
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1992-12-07
Abatement Due Date 1992-12-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1992-12-07
Abatement Due Date 1992-12-12
Nr Instances 1
Nr Exposed 12
Gravity 01
106879786 0213600 1992-01-13 381 BUELL ROAD, GATES, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-03-13
Case Closed 1993-01-05

Related Activity

Type Complaint
Activity Nr 72885361
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-04-27
Abatement Due Date 1992-07-01
Current Penalty 1200.0
Initial Penalty 1750.0
Contest Date 1992-05-18
Final Order 1992-07-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 A03
Issuance Date 1992-04-27
Abatement Due Date 1992-08-28
Final Order 1992-07-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 A03
Issuance Date 1992-04-27
Abatement Due Date 1992-08-28
Final Order 1992-07-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101000 B02
Issuance Date 1992-04-27
Abatement Due Date 1992-08-28
Final Order 1992-07-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1992-04-27
Abatement Due Date 1992-08-28
Final Order 1992-07-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101000 F02 I
Issuance Date 1992-04-27
Abatement Due Date 1992-08-28
Final Order 1992-07-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-04-27
Abatement Due Date 1992-04-30
Current Penalty 600.0
Initial Penalty 875.0
Contest Date 1992-05-18
Final Order 1992-07-31
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-04-27
Abatement Due Date 1992-04-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-04-27
Abatement Due Date 1992-08-28
Final Order 1992-07-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1992-04-27
Abatement Due Date 1992-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8970837004 2020-04-09 0219 PPP 381 BUELL ROAD, ROCHESTER, NY, 14624-3123
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568750
Loan Approval Amount (current) 568750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-3123
Project Congressional District NY-25
Number of Employees 48
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 575322.22
Forgiveness Paid Date 2021-06-08
9538068403 2021-02-17 0219 PPS 381 Buell Rd, Rochester, NY, 14624-3123
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570710
Loan Approval Amount (current) 570710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3123
Project Congressional District NY-25
Number of Employees 40
NAICS code 332721
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 575640.3
Forgiveness Paid Date 2022-01-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3206873 BUELL AUTOMATICS INC. BUELL AUTOMATICS INC UKZLJ5N13C57 381 BUELL RD, ROCHESTER, NY, 14624-3123
Capabilities Statement Link -
Phone Number 585-957-3413
Fax Number 585-328-3937
E-mail Address kasey@buellautomatics.com
WWW Page -
E-Commerce Website -
Contact Person KASEY COOPER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 4F557
Year Established 1966
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Buy Green Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1730874 Intrastate Non-Hazmat 2023-07-17 12598 2023 1 6 Exempt For Hire, Private(Property), Priv. Pass. (Business)
Legal Name BUELL AUTOMATICS INC
DBA Name -
Physical Address 381 BUELL RD, ROCHESTER, NY, 14624, US
Mailing Address 381 BUELL RD, RICHESTER, NY, 14624, US
Phone (585) 328-7430
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State