Search icon

HERBERT F. DARLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERBERT F. DARLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1967 (58 years ago)
Entity Number: 215227
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 531 FILMORE AVE, TONAWANDA, NY, United States, 14150
Principal Address: 531 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 75000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT F DARLING, III Chief Executive Officer 531 FILLMORE AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 FILMORE AVE, TONAWANDA, NY, United States, 14150

Unique Entity ID

CAGE Code:
0HH13
UEI Expiration Date:
2020-12-15

Business Information

Activation Date:
2019-12-16
Initial Registration Date:
2001-07-17

Commercial and government entity program

CAGE number:
0HH13
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2024-12-16
SAM Expiration:
2020-12-15

Contact Information

POC:
THOMAS R.. WEAVER

Form 5500 Series

Employer Identification Number (EIN):
160927953
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 531 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 131 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 10
2017-03-21 2024-12-06 Address 531 FILMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2003-10-15 2024-12-06 Address 131 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206001486 2024-12-06 BIENNIAL STATEMENT 2024-12-06
170321000017 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
131030006321 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111114002511 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091125002161 2009-11-25 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P415P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7440.00
Base And Exercised Options Value:
7440.00
Base And All Options Value:
7440.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-22
Description:
IGF::OT::IGF TUG RENTAL
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
W020: LEASE OR RENTAL OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
W912P415P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4280.00
Base And Exercised Options Value:
-4280.00
Base And All Options Value:
-4280.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-03
Description:
RENTAL IGF::OT::IGF
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
W020: LEASE OR RENTAL OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
W912P408P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29500.00
Base And Exercised Options Value:
29500.00
Base And All Options Value:
29500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-30
Description:
SNAGGING AND CLEARING BLACK ROCK CANAL
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
F021: SITE PREPARATION

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:
665470.00
Total Face Value Of Loan:
665470.00
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:
670277.00
Total Face Value Of Loan:
670277.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-13
Type:
Prog Related
Address:
BORDEN ROAD, EAST OF BROADWAY, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-06
Type:
Prog Related
Address:
3 PORTER AVENUE, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-25
Type:
Prog Related
Address:
ERIE CANAL HARBOR, MAIN STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-08
Type:
Planned
Address:
WEBSTER'S LANDING, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-12-13
Type:
Unprog Rel
Address:
OCCIDENTAL CHEMICAL CORP., 4700 BUFFALO AVENUE, NIAGARA FALLS, NY, 14302
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$665,470
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$671,905.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $665,465
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$670,277
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$670,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$675,088.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $392,278
Utilities: $10,000
Mortgage Interest: $0
Rent: $116,654
Refinance EIDL: $0
Healthcare: $143945
Debt Interest: $7,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 632-0705
Add Date:
1996-08-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
HERBERT F. DARLING INC.
Party Role:
Plaintiff
Party Name:
CONIGLIO COMPANY,
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