Search icon

WEST FALLS MACHINE CO., INC.

Company Details

Name: WEST FALLS MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1969 (56 years ago)
Entity Number: 272524
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 11692 EAST MAIN STREET, EAST AURORA, NY, United States, 14052
Principal Address: 11692 EAST MAIN ST, PO BOX 297, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11692 EAST MAIN STREET, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
MICHAEL R GEORGE Chief Executive Officer 5950 HUNTERS CREEK RD, SOUTH WALES, NY, United States, 14139

History

Start date End date Type Value
1995-05-03 2017-03-15 Address 11692 EAST MAIN ST, PO BOX 297, EAST AURORA, NY, 14052, 0297, USA (Type of address: Service of Process)
1969-02-14 2017-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-02-14 1995-05-03 Address IRISH RD., WEST FALLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170315000217 2017-03-15 CERTIFICATE OF AMENDMENT 2017-03-15
050302003034 2005-03-02 BIENNIAL STATEMENT 2005-02-01
C330152-2 2003-04-18 ASSUMED NAME LLC INITIAL FILING 2003-04-18
030128002193 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010212002573 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990209002923 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970218002698 1997-02-18 BIENNIAL STATEMENT 1997-02-01
950503002123 1995-05-03 BIENNIAL STATEMENT 1994-02-01
736451-4 1969-02-14 CERTIFICATE OF INCORPORATION 1969-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100246404 0213600 1986-03-12 11692 EAST MAIN ST., EAST AURORA, NY, 14052
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1986-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127648300 2021-01-21 0296 PPS 11692 Big Tree Rd, East Aurora, NY, 14052-9508
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120150
Loan Approval Amount (current) 120150
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 East Aurora, ERIE, NY, 14052-9508
Project Congressional District NY-23
Number of Employees 10
NAICS code 332710
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 120758.98
Forgiveness Paid Date 2021-08-02
9561517409 2020-05-20 0296 PPP 11692 E Main Street, East Aurora, NY, 14052
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151230
Loan Approval Amount (current) 151230
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 11
NAICS code 332710
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 152071.77
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State