Search icon

FELTON MACHINE CO., INC.

Company Details

Name: FELTON MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1968 (57 years ago)
Entity Number: 222730
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2221 NIAGARA FALLS BLVD., L.P.O. BOX 239, NIAGARA FALLS, NY, United States, 14304
Principal Address: 2901 WILLARD AVENUE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. SCHROEDER Chief Executive Officer 2901 WILLARD AVENUE, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2221 NIAGARA FALLS BLVD., L.P.O. BOX 239, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
160953866
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-15 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1999-12-28 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1999-08-20 1999-12-28 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1995-04-25 1999-08-20 Address P.O. BOX 754, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)
1968-04-29 1999-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20120618002 2012-06-18 ASSUMED NAME CORP INITIAL FILING 2012-06-18
991228000623 1999-12-28 CERTIFICATE OF AMENDMENT 1999-12-28
990820000257 1999-08-20 CERTIFICATE OF AMENDMENT 1999-08-20
950425002273 1995-04-25 BIENNIAL STATEMENT 1993-04-01
680112-4 1968-04-29 CERTIFICATE OF INCORPORATION 1968-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
289977.00
Total Face Value Of Loan:
289977.00
Date:
2020-05-03
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:
289977.00
Total Face Value Of Loan:
289977.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-28
Type:
Planned
Address:
2221 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-25
Type:
Referral
Address:
2221 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-08-14
Type:
Planned
Address:
2901 WILLARD AVENUE, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-07-07
Type:
Planned
Address:
2901 WILLARD AVE, Niagara Falls, NY, 14305
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289977
Current Approval Amount:
289977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
293973.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289977
Current Approval Amount:
289977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
292598.71

Date of last update: 18 Mar 2025

Sources: New York Secretary of State