Search icon

SUPERIOR STEEL DOOR & TRIM CO, INC.

Company Details

Name: SUPERIOR STEEL DOOR & TRIM CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2483116
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Activity Description: Superior Steel Door & Trim designs, manufactures and installs custom architectural and ornamental metal and glass fabrications. The company's products include elevator glass and glazing, stainless panels, stainless railings, ballistic enclosures, windscreens, ballistic entrances, demountable partitions, metal and glass walls, herculite glass doors and entrances, metal and glass canopies, etc.
Principal Address: 154 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701
Address: 154 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Contact Details

Phone +1 716-665-3256

Website http://www.ssdtinc.com

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR STEEL DOOR & TRIM CO, INC. DOS Process Agent 154 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
BEVIN CONNELL SHULTS Chief Executive Officer 154 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2022-11-16 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2010-03-24 2019-08-05 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2010-03-24 2019-08-05 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2004-03-31 2010-03-24 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14702, USA (Type of address: Principal Executive Office)
2004-03-31 2010-03-24 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process)
2004-03-31 2010-03-24 Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2002-08-12 2004-03-31 Address 33 SUNSET AVE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)
2002-08-12 2004-03-31 Address 33 SUNSET AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2000-03-08 2004-03-31 Address 410 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-03-08 2022-11-16 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
190805062164 2019-08-05 BIENNIAL STATEMENT 2018-03-01
160301007023 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307007044 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413002155 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324003353 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080311002417 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060328002026 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040331002943 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020812002305 2002-08-12 BIENNIAL STATEMENT 2002-03-01
010803000198 2001-08-03 CERTIFICATE OF AMENDMENT 2001-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-03 No data FULTON STREET, FROM STREET BROADWAY TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No lift

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344413596 0213600 2019-10-30 55 JONES & GIFFORD STREET, JAMESTOWN, NY, 14701
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2019-10-30
Case Closed 2019-10-30

Related Activity

Type Inspection
Activity Nr 1376912
Health Yes
343769121 0213600 2019-02-11 55 JONES & GIFFORD STREET, JAMESTOWN, NY, 14701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-07-18
Case Closed 2019-09-18

Related Activity

Type Complaint
Activity Nr 1424243
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2019-08-05
Abatement Due Date 2019-08-12
Current Penalty 4000.0
Initial Penalty 5304.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(3): A safe place to ride was not provided where riding a powered industrial truck(s) was authorized: a) Production area, first floor - On or about 3/7/19, a safe place to ride was not provided where riding a powered industrial truck(s) was authorized when an employee was observed working from an unsecured plastic pallet which was raised by a Toyota forklift truck in order to gain access to the ceiling area to clean dirt using an air nozzle. The employee was exposed to a fall of approximately 8 feet to the concrete floor. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K02 I
Issuance Date 2019-08-05
Current Penalty 2500.0
Initial Penalty 3789.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(2)(i): Before work subject to this standard began, the building and/or facility owner(s) did not determine the presence, location and quantity of asbestos containing material (ACM) and/or presumed asbestos containing material (PACM) at the worksite pursuant to 29 CFR 1926.1101(k)(1): a) 55 Jones & Gifford Ave; 2nd floor - On or about or prior to 2/8/19, a contractor removed approximately 200 linear feet of pipe insulation. Bulk sampling showed asbestos (all forms) from 14-35%. Before removal work began, the building owner did not determine the presence, location, and quantity of asbestos containing material (ACM) and or presumed asbestos containing material (PACM) at the worksite. An asbestos survey had not been conducted. A press operator and the Plant Manager work in the building. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2019-08-05
Abatement Due Date 2019-09-09
Current Penalty 1500.0
Initial Penalty 3031.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1) The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 2/11/19, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees use chemicals such as, but not limited to, Dry Fallout Spray Eg-shel white (which contains light aliphatic hydrocarbons and xylene which are hazardous chemicals) to paint the first floor walls. A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Safety Data Sheets AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-08-05
Abatement Due Date 2019-09-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about 2/11/19, employees use hazardous chemicals such as but not limited to, Dry Fallout Spray Eg-shel white (which contains light aliphatic hydrocarbons and xylene which are hazardous chemicals) to paint the first floor walls. Employees must be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Safety Data Sheets. Employee training must include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2019-08-05
Abatement Due Date 2019-09-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information: a) On or about 10/17/18, employees use hazardous chemicals such as, but not limited to, Dry Fallout Spray Eg-shel white (which contains light aliphatic hydrocarbons and xylene which are hazardous chemicals) to paint the first floor walls. Employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information ABATEMENT CERTIFICATION REQUIRED
100182666 0215600 1986-02-19 15-32 127H STREET, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5792207006 2020-04-06 0296 PPP 154 Fairmount Ave, JAMESTOWN, NY, 14701-2866
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197392
Loan Approval Amount (current) 197392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-2866
Project Congressional District NY-23
Number of Employees 37
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 199739.07
Forgiveness Paid Date 2021-06-22
4149438509 2021-02-25 0296 PPS 154 Fairmount Ave, Jamestown, NY, 14701-2866
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268052.5
Loan Approval Amount (current) 268052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2866
Project Congressional District NY-23
Number of Employees 29
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 270534.74
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1443574 Interstate 2024-02-15 35000 2023 4 4 Private(Property)
Legal Name SUPERIOR STEEL DOOR & TRIM CO INC
DBA Name -
Physical Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, US
Mailing Address 154 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, US
Phone (716) 665-3256
Fax (716) 665-3230
E-mail SALES@SSDTINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 5
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0186742
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 15476NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWF6DC5MDF02559
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-28
Code of the violation 3958F1
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver

Date of last update: 14 Apr 2025

Sources: New York Secretary of State