Search icon

AUBURN TANK AND MANUFACTURING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUBURN TANK AND MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1966 (59 years ago)
Entity Number: 200472
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 24 MCMASTER STREET, P. O. BOX 488, AUBURN, NY, United States, 13021
Principal Address: PO BOX 488, 24 MCMASTER ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MASTERS Chief Executive Officer 24 MCMASTER ST, PO BOX 488, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
AUBURN TANK AND MANUFACTURING CO., INC. DOS Process Agent 24 MCMASTER STREET, P. O. BOX 488, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
160916085
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-13 2020-07-28 Address 24 MCMASTER ST, PO BOX 488, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-07-13 2020-07-28 Address PO BOX 488, 24 MCMASTER ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-07-17 2000-07-13 Address 25 MCMASTER ST., PO BOX 488, AUBURN, NY, 13021, 0488, USA (Type of address: Principal Executive Office)
1996-07-17 2000-07-13 Address 25 MCMASTER ST., PO BOX 488, AUBURN, NY, 13021, 0488, USA (Type of address: Chief Executive Officer)
1996-07-17 2000-07-13 Address 25 MCMASTER ST., PO BOX 488, AUBURN, NY, 13021, 0488, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728060228 2020-07-28 BIENNIAL STATEMENT 2020-07-01
190717000436 2019-07-17 CERTIFICATE OF AMENDMENT 2019-07-17
180709006706 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705007978 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140703006140 2014-07-03 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-30
Type:
Planned
Address:
24 MCMASTER STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-06-14
Type:
Planned
Address:
24 MCMASTER STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$100,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,838.89
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $100,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 253-9239
Add Date:
2018-03-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State