Search icon

A. TITAN INSTRUMENTS, INC.

Company Details

Name: A. TITAN INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2614084
ZIP code: 14127
County: Erie
Place of Formation: Pennsylvania
Address: 10 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2016 232969530 2017-06-14 A TITAN INSTRUMENTS INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 10 CENTRE DR, ORCHARD PARK, NY, 141274904

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing MICHAEL TUBER
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2015 232969530 2016-06-27 A TITAN INSTRUMENTS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 10 CENTRE DR, ORCHARD PARK, NY, 141274904

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing MICHELLE TUBER
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2014 232969530 2015-05-28 A TITAN INSTRUMENTS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166679211
Plan sponsor’s address 10 CENTRE DR, ORCHARD PARK, NY, 141274904

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing MICHELLE TUBER
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2013 232969530 2014-07-02 A TITAN INSTRUMENTS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 97 MAIN ST, HAMBURG, NY, 140754904

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing MICHELLE TUBER
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2012 232969530 2013-05-30 A TITAN INSTRUMENTS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 97 MAIN ST, HAMBURG, NY, 140754904

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing A TITAN INSTRUMENTS INC
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2011 232969530 2012-05-17 A TITAN INSTRUMENTS INC 33
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 97 MAIN ST, HAMBURG, NY, 140754904

Plan administrator’s name and address

Administrator’s EIN 232969530
Plan administrator’s name A TITAN INSTRUMENTS INC
Plan administrator’s address 97 MAIN ST, HAMBURG, NY, 140754904
Administrator’s telephone number 7166489272

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing A TITAN INSTRUMENTS INC
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2011 232969530 2012-07-20 A TITAN INSTRUMENTS INC 33
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 97 MAIN ST, HAMBURG, NY, 140754904

Plan administrator’s name and address

Administrator’s EIN 232969530
Plan administrator’s name A TITAN INSTRUMENTS INC
Plan administrator’s address 97 MAIN ST, HAMBURG, NY, 140754904
Administrator’s telephone number 7166489272

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing A TITAN INSTRUMENTS INC
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2011 232969530 2012-05-17 A TITAN INSTRUMENTS INC 33
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 97 MAIN ST, HAMBURG, NY, 140754904

Plan administrator’s name and address

Administrator’s EIN 232969530
Plan administrator’s name A TITAN INSTRUMENTS INC
Plan administrator’s address 97 MAIN ST, HAMBURG, NY, 140754904
Administrator’s telephone number 7166489272

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing A TITAN INSTRUMENTS INC
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2011 232969530 2012-07-20 A TITAN INSTRUMENTS INC 33
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 97 MAIN ST, HAMBURG, NY, 140754904

Plan administrator’s name and address

Administrator’s EIN 232969530
Plan administrator’s name A TITAN INSTRUMENTS INC
Plan administrator’s address 97 MAIN ST, HAMBURG, NY, 140754904
Administrator’s telephone number 7166489272

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing A TITAN INSTRUMENTS INC
A TITAN INSTRUMENTS INC 401 K PROFIT SHARING PLAN TRUST 2011 232969530 2012-07-20 A TITAN INSTRUMENTS INC 33
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7166489272
Plan sponsor’s address 97 MAIN ST, HAMBURG, NY, 140754904

Plan administrator’s name and address

Administrator’s EIN 232969530
Plan administrator’s name A TITAN INSTRUMENTS INC
Plan administrator’s address 97 MAIN ST, HAMBURG, NY, 140754904
Administrator’s telephone number 7166489272

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing A TITAN INSTRUMENTS INC

DOS Process Agent

Name Role Address
A. TITAN INSTRUMENTS, INC. DOS Process Agent 10 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MICHAEL TUBER Chief Executive Officer 10 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2003-04-04 2015-03-02 Address 97 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2003-04-04 2015-03-02 Address 97 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2001-03-08 2015-03-02 Address 97 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060288 2019-03-06 BIENNIAL STATEMENT 2019-03-01
181116006178 2018-11-16 BIENNIAL STATEMENT 2017-03-01
150302007518 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006416 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110324002763 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090223003026 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070327002757 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050421002873 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030404002199 2003-04-04 BIENNIAL STATEMENT 2003-03-01
010308000791 2001-03-08 APPLICATION OF AUTHORITY 2001-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340064575 0213600 2014-11-05 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-11-17
Case Closed 2015-01-14

Related Activity

Type Complaint
Activity Nr 915497
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2014-12-05
Abatement Due Date 2014-12-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-31
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) A. Titan - On or about 11/5/14, employees in the production area are provided with Protective Industrial Products N-95 filtering face pieces for voluntary use during the buffing of equipment, such as dental scalers. The employer does not provide the employees with a copy of appendix D of the respiratory protection standard. ABATEMENT CERTIFICATION REQUIRED
339480279 0213600 2013-11-07 97 MAIN STREET, HAMBURG, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-11-07
Case Closed 2014-02-03

Related Activity

Type Complaint
Activity Nr 860184
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2013-12-16
Abatement Due Date 2014-01-18
Current Penalty 1606.5
Initial Penalty 2142.0
Final Order 2013-12-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Anodizing Room - On or about 11/7/13, an eyewash faciility was not located within the immediate work area for employees working with, and exposed to corrosive materials such as, but not limited to, sulfuric acid (95-98%), nitric acid (50-70%), and phosphoric acid. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2013-12-16
Abatement Due Date 2013-12-26
Current Penalty 1205.25
Initial Penalty 1607.0
Final Order 2013-12-31
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: a) Anodizing Room - On or about 12/2/13, the power cord, for the heater in the electropolishing bath, had the outer insulation pulled away from the housing exposing the bare wires. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-12-16
Abatement Due Date 2014-01-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-31
Nr Instances 1
Nr Exposed 25
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) Throughout establishment - On or about 11/7/13, the employer did not develop and implement a written hazard communication program for employees who work daily with materials such as, but not limited to, nitric acid, sulfuric acid, and phosphoric acid. A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material 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 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-12-16
Abatement Due Date 2014-01-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-31
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(2) and (3) 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: a) Throughout establishment - On or about 11/7/13, the employer did not provide information and training, as required, to employees working with and/or exposed to nitric acid, sulfuric acid, and phosphoric acid. Employees were not informed of: 1. The requirements of this section; and 2. The location and availability of the written Hazard Communication Program. Employees were not trained in: 1. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3047388305 2021-01-21 0296 PPS 10 Centre Dr, Orchard Park, NY, 14127-2280
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612790
Loan Approval Amount (current) 612790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2280
Project Congressional District NY-23
Number of Employees 39
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 618162.41
Forgiveness Paid Date 2021-12-14
8738317105 2020-04-15 0296 PPP 10 Centre Drive, Orchard Park, NY, 14127
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612787
Loan Approval Amount (current) 612787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 57
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 620207.6
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State