Search icon

D. R. CHAMBERLAIN CORPORATION

Company Details

Name: D. R. CHAMBERLAIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1972 (53 years ago)
Entity Number: 243532
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 50 SIMONDS STREET, LOCKPORT, NY, United States, 14094
Principal Address: 50 SIMONDS ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D.R. CHAMBERLAIN CORP. PROFIT SHARING PLAN AND 401(K) PLAN 2022 161001008 2024-07-11 D R CHAMBERLAIN CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing CHELSEA WILLIAMS
Role Employer/plan sponsor
Date 2024-07-11
Name of individual signing CHELSEA WILLIAMS
D.R. CHAMBERLAIN CORP. PROFIT SHARING PLAN AND 401(K) PLAN 2021 161001008 2023-04-24 D R CHAMBERLAIN CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing CHELSEA WILLIAMS
Role Employer/plan sponsor
Date 2023-04-24
Name of individual signing CHELSEA WILLIAMS
D.R. CHAMBERLAIN CORP. PROFIT SHARING PLAN AND 401(K) PLAN 2020 161001008 2022-06-17 D R CHAMBERLAIN CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing CHELSEA WILLIAMS
Role Employer/plan sponsor
Date 2022-06-17
Name of individual signing CHELSEA WILLIAMS
D.R. CHAMBERLAIN CORP. PROFIT SHARING PLAN AND 401(K) PLAN 2019 161001008 2021-06-10 D R CHAMBERLAIN CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing ARLENE SMITH
Role Employer/plan sponsor
Date 2021-06-10
Name of individual signing ARLENE SMITH
D.R. CHAMBERLAIN CORP. PROFIT SHARING PLAN AND 401(K) PLAN 2018 161001008 2020-07-02 D R CHAMBERLAIN CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing ARLENE SMITH
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing ARLENE SMITH
D.R. CHAMBERLAIN CORP. PROFIT SHARING PLAN AND 401(K) PLAN 2017 161001008 2019-06-06 D R CHAMBERLAIN CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing ARLENE SMITH
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing ARLENE SMITH
D.R. CHAMBERLAIN CORP. PROFIT SHARING PLAN AND 401(K) PLAN 2016 161001008 2018-06-11 D R CHAMBERLAIN CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing ARLENE SMITH
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing ARLENE SMITH
D R CHAMBERLAIN CORP PROFIT SHARING PLAN AND 401(K) PLAN 2015 161001008 2017-07-13 D R CHAMBERLAIN CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ARLENE SMITH
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing ARLENE SMITH
D R CHAMBERLAIN CORP PROFIT SHARING PLAN AND 401(K) PLAN 2014 161001008 2016-03-10 D R CHAMBERLAIN CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2016-03-10
Name of individual signing ARLENE SMITH
Role Employer/plan sponsor
Date 2016-03-10
Name of individual signing ARLENE SMITH
D R CHAMBERLAIN CORP PROFIT SHARING PLAN AND 401(K) PLAN 2013 161001008 2015-07-13 D R CHAMBERLAIN CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 236200
Sponsor’s telephone number 7164347301
Plan sponsor’s address 50 SIMONDS ST, LOCKPORT, NY, 140944111

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ARLENE SMITH
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing ARLENE SMITH

Chief Executive Officer

Name Role Address
WILLIAM H WINCOTT Chief Executive Officer 50 SIMONDS ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
D. R. CHAMBERLAIN CORPORATION DOS Process Agent 50 SIMONDS STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 50 SIMONDS ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-04 Address 50 SIMONDS STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-09-25 2024-10-04 Address 50 SIMONDS ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-10-19 2020-10-01 Address 50 SIMONDS STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-10-19 2002-09-25 Address 50 SIMONDS STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-01-27 1993-10-19 Address 10 KINGSTON CIRCLE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-01-27 2002-09-25 Address 10 KINGSTON CIRCLE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1985-01-22 1993-10-19 Address 50 SIMONDS ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1972-10-03 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-10-03 1985-01-22 Address 300 BEWLEY BLDG., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004001941 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221201002861 2022-12-01 BIENNIAL STATEMENT 2022-10-01
201001060156 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006539 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006512 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141028006114 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121105002043 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101116002194 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081003002357 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061005002287 2006-10-05 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342732518 0213600 2017-10-25 4255 WITMER ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-10-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2018-01-08
Current Penalty 1600.0
Initial Penalty 2474.0
Final Order 2018-01-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 10/25/17, at the electrical room area of the site, Niagara Falls, NY. The flexible cord, that was plugged into receptacles for temporary lighting, lacked the ground prong. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 II C
Issuance Date 2018-01-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C): Receptacles for uses other than temporary lighting were installed on branch circuits which supplied temporary lighting: a) On or about 10/25/17, at the electrical room area of the site, Niagara Falls, NY. Temporary lighting was on the same circuits that supplied power tools. No dedicated circuit was provided for temporary lighting. NO ABATEMENT CERTIFICATION REQUIRED
342712502 0213600 2017-10-18 8215 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-10-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2017-10-23
Current Penalty 2000.0
Initial Penalty 3078.0
Final Order 2017-10-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection: a) On or about 10/18/17, at the site of Clarence, NY. Employee, using an electric Bosch mason saw to cut cement blocks, did not have a ground fault circuit interrupters for personal protection. NO ABATEMENT CERTIFICATION REQUIRED
342467727 0213600 2017-07-10 8226 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-10
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2017-09-29
Current Penalty 1000.0
Initial Penalty 1570.0
Final Order 2017-10-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 7/10/17, at the drive thru area of the site, Williamsville, NY. The ventilation fan, that was in use, lacked the ground prong in the plug. NO ABATEMENT CERTIFICATION REQUIRED
341237030 0213600 2016-02-02 CORNER OF ORCHARD PARK ROAD AND EAGLEBROOK DRIVE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-02-02
Emphasis L: FALL, P: FALL
Case Closed 2016-03-22

Related Activity

Type Inspection
Activity Nr 1123732
Safety Yes
Type Inspection
Activity Nr 1123741
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-02-18
Current Penalty 1650.0
Initial Penalty 2800.0
Final Order 2016-03-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On or about 2/2/16 on the second floor exposed deck of a new commercial building under construction at the Corner of Orchard Park Road and Eaglebrook Dr., Orchard Park, NY: An employee was exposed to a fall of approx. 15 ft. to the ground outside the building from a section of the northeast wall. The employee was seated on the deck and reached down and over the wall edge with both arms, head , and shoulders, and used a nail gun to shoot nails into the plywood on the outside of the wall that secured trusses on the interior. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2016-02-18
Current Penalty 1650.0
Initial Penalty 2380.0
Final Order 2016-03-02
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes: a) On or about 2/2/16 on the first floor of a new commercial building under construction at the Corner of Orchard Park Road and Eaglebrook Dr., Orchard Park, NY: There was a rectangular hole in the concete floor which was approx. 31 inches wide x 6 ft. long. The hole was partially covered using an unsecured sheet of .75 inch plywood. A gap of 31 inches wide x 2 ft. long was left at the west end of the hole, and a ladder was sticking out of the opening and leading to the basement below. Employees used this ladder to access the basement in order to store and remove supplies . Employees could walk directly into this hole and fall 11 ft. 6 in. since it was not covered and there were no guardrails around it. b) On or about 2/2/16 on the first floor of a new commercial building under construction at the Corner of Orchard Park Road and Eaglebrook Dr., Orchard Park, NY: There was a rectangular hole in the concete floor which was approx. 31 inches wide x 6 ft. long. A portion of the hole approx. 31 inches wide x 4 ft. long was partially covered using a sheet of .75 inch plywood. The plywood sheet was marked with the word, HOLE, but was not secured and could have been displaced. There were no guardrails around the plywood sheet and employees could walk directly onto it. NO ABATEMENT CERTIFICATION REQUIRED
314015041 0213600 2010-01-07 8135 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-07
Emphasis L: FALL
Case Closed 2010-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2010-01-20
Abatement Due Date 2010-01-25
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-01-20
Abatement Due Date 2010-01-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-01-20
Abatement Due Date 2010-01-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-01-20
Abatement Due Date 2010-01-25
Current Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-01-20
Abatement Due Date 2010-01-25
Nr Instances 1
Nr Exposed 1
Gravity 02
310025366 0213600 2006-07-11 3535 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-11
Case Closed 2006-07-28
309902633 0213600 2006-03-23 4401 TRANSIT ROAD, CLARENCE, NY, 14221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-24
Case Closed 2006-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2006-05-10
Abatement Due Date 2006-05-15
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2006-05-10
Abatement Due Date 2006-05-15
Current Penalty 437.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 2006-05-10
Abatement Due Date 2006-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
309778348 0213600 2006-02-24 1110 MILITARY ROAD, BUFFALO, NY, 14217
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-03-01
Case Closed 2006-03-31

Related Activity

Type Complaint
Activity Nr 204900914
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-03-13
Abatement Due Date 2006-02-24
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
309639011 0213600 2005-12-30 CLARENCE MALL PARKING LOT, WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-12-30
Emphasis N: TRENCH
Case Closed 2006-03-31

Related Activity

Type Referral
Activity Nr 201335841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2006-02-02
Abatement Due Date 2006-02-07
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304568371 0213600 2001-07-30 4891 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2001-07-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2001-08-17
Abatement Due Date 2001-07-30
Current Penalty 300.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2001-08-17
Abatement Due Date 2001-08-22
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-19
Abatement Due Date 2001-06-22
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-06-19
Abatement Due Date 2001-06-22
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 C04
Issuance Date 2001-06-19
Abatement Due Date 2001-06-22
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 2001-06-19
Abatement Due Date 2001-06-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-02
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-06-22

Related Activity

Type Referral
Activity Nr 201332244
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-04-10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-05-27
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-02-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-21
Case Closed 1993-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-06-11
Abatement Due Date 1993-06-16
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 9
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-17
Case Closed 1993-04-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260403 B02
Issuance Date 1993-03-31
Abatement Due Date 1993-04-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1993-03-31
Abatement Due Date 1993-04-06
Nr Instances 1
Nr Exposed 5
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1992-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-11-05
Abatement Due Date 1992-11-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1992-11-05
Abatement Due Date 1992-11-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-02-12
Case Closed 1991-03-26

Related Activity

Type Complaint
Activity Nr 72886583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-02-26
Abatement Due Date 1991-03-01
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-02-26
Abatement Due Date 1991-03-01
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1991-02-26
Abatement Due Date 1991-03-01
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1991-02-26
Abatement Due Date 1991-03-01
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 35
Nr Exposed 4
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1991-02-26
Abatement Due Date 1991-03-01
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-09-26
Case Closed 1988-11-18

Related Activity

Type Referral
Activity Nr 901205971
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1987-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1987-09-14
Abatement Due Date 1987-09-17
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-01
Case Closed 1985-11-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1985-10-07
Abatement Due Date 1985-10-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-01
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-02-07
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7539477208 2020-04-28 0296 PPP 50 Simonds St, LOCKPORT, NY, 14094
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221700
Loan Approval Amount (current) 221700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223595.08
Forgiveness Paid Date 2021-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State