Search icon

ELASTOMERS, INC.

Company Details

Name: ELASTOMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1968 (57 years ago)
Entity Number: 225149
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: PO BOX 606, WILLIAMSVILLE, NY, United States, 14231
Principal Address: 2095 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J KUNKEL Chief Executive Officer 2095 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ELASTOMERS, INC. DOS Process Agent PO BOX 606, WILLIAMSVILLE, NY, United States, 14231

History

Start date End date Type Value
1995-02-17 2016-06-01 Address 2095 WEHRLE DR, WILLIAMSVILLE, NY, 14221, 7040, USA (Type of address: Service of Process)
1968-06-26 1995-02-17 Address 2832 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617060228 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180625006068 2018-06-25 BIENNIAL STATEMENT 2018-06-01
160601006684 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006388 2014-06-11 BIENNIAL STATEMENT 2014-06-01
20121107084 2012-11-07 ASSUMED NAME CORP INITIAL FILING 2012-11-07
120724002893 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100621002384 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080612002877 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060525003185 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040708002483 2004-07-08 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10857688 0213600 1980-06-23 2095 WEHRLE DRIVE, Williamsville, NY, 14221
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-08-07
Case Closed 1980-08-07

Related Activity

Type Complaint
Activity Nr 320209380
10811537 0213600 1974-10-02 2095 WEHRLE DR, Williamsville, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-02
Case Closed 1984-03-10
12003133 0215800 1974-06-07 2095 WEHRLE DR, Williamsville, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-06-07
Emphasis N: TARGH
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786808407 2021-02-06 0296 PPP 2095 Wehrle Dr, Williamsville, NY, 14221-7040
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38847.5
Loan Approval Amount (current) 38847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7040
Project Congressional District NY-26
Number of Employees 4
NAICS code 326150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39133.8
Forgiveness Paid Date 2021-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State