Search icon

BRISTOL METALS, INC.

Company Details

Name: BRISTOL METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2502965
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 28 EASTMAIN STREET STE 600, ROCHESTER, NY, United States, 14614
Principal Address: 7031 Harvest View, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 EASTMAIN STREET STE 600, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
EDWARD GILLIGAN Chief Executive Officer 7031 HARVEST VIEW, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2000-04-26 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-26 2023-07-11 Address 28 EASTMAIN STREET STE 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711000709 2023-07-11 BIENNIAL STATEMENT 2022-04-01
000426000016 2000-04-26 CERTIFICATE OF INCORPORATION 2000-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339540841 0215800 2014-01-08 7819 STATE ROUTE 5 & 20, BLOOMFIELD, NY, 14469
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-01-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2014-01-15
Abatement Due Date 2014-02-20
Current Penalty 1360.0
Initial Penalty 1360.0
Final Order 2014-01-29
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Fabrication Shop, on or about 1/08/14: Delta drill press was not provided with a guard to cover the serrated chuck and tooling.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2014-01-15
Abatement Due Date 2014-02-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-29
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Bristol Metals, Inc., on or about 1/08/14: Employees were not provided with training that included an explaination of the new labels received on shipped containers and the new order of information on the saety data sheets.
314344268 0215800 2010-04-01 7817 STATE ROUTE 5 & 20, BLOOMFIELD, NY, 14469
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-04-01
Emphasis N: AMPUTATE
Case Closed 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893197003 2020-04-08 0219 PPP 7817 STATE ROUTE 5 AND 20, BLOOMFIELD, NY, 14469-9352
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, ONTARIO, NY, 14469-9352
Project Congressional District NY-24
Number of Employees 10
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93299.1
Forgiveness Paid Date 2021-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State