Search icon

D. R. CHAMBERLAIN CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161001008
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-221700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
221700.00
Total Face Value Of Loan:
221700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-25
Type:
Planned
Address:
4255 WITMER ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-10-18
Type:
Planned
Address:
8215 MAIN STREET, CLARENCE, NY, 14031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-10
Type:
Planned
Address:
8226 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-02-02
Type:
Planned
Address:
CORNER OF ORCHARD PARK ROAD AND EAGLEBROOK DRIVE, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-01-07
Type:
Planned
Address:
8135 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221700
Current Approval Amount:
221700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223595.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State