Search icon

MOLDCRAFT, INC.

Company Details

Name: MOLDCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1969 (56 years ago)
Entity Number: 282955
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 240 GOULD AVE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W CHASE Chief Executive Officer 240 GOULD AVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 GOULD AVE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1995-04-27 1997-10-21 Address 240 GOULD AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1969-10-01 1995-04-27 Address 1300 GENESEE BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003061189 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171017006004 2017-10-17 BIENNIAL STATEMENT 2017-10-01
151006006478 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131017006571 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111028002221 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091027002075 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071003002775 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051201002961 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031001002469 2003-10-01 BIENNIAL STATEMENT 2003-10-01
C334164-2 2003-07-23 ASSUMED NAME CORP INITIAL FILING 2003-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339910192 0213600 2014-08-21 240 GOULD AVENUE, DEPEW, NY, 14043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-08-27
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2014-09-26
Current Penalty 650.25
Initial Penalty 867.0
Final Order 2014-10-08
Nr Instances 1
Nr Exposed 13
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): If the direction of travel to the exit or exit discharge is not immediately apparent, signs must be posted along the exit access indicating the direction of travel to the nearest exit and exit discharge. Additionally, the line-of-sight to an exit sign must clearly be visible at all times. a) On or about 8/21/14, in the shop area, direction to the exit was not immediately apparent when standing in the back of the shop. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-09-26
Current Penalty 1083.75
Initial Penalty 1445.0
Final Order 2014-10-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Types of guarding. One or more methods of machine guarding shall be 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) On or about 8/21/14, in the shop area, employees were exposed to the unguarded rotating chuck on the Clausing and Luxcut lathe machines. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2014-09-26
Abatement Due Date 2014-10-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-08
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer shall certify that the periodic inspections have been performed. The certification shall identify the machine or equipment on which the energy control procedure was being utilized, the date of the inspection, the employees included in the inspection, and the person performing the inspection. a) On or about 8/21/14, in the establishment, employer did not have certification documentation on the machine or equipment on which the energy control procedure was being utilized, date of inspection, employees included inspection and the person performing the inspection. ABATEMENT CERTIFICATION REQUIRED
316089051 0213600 2011-11-08 240 GOULD AVENUE, DEPEW, NY, 14043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-08
Emphasis N: AMPUTATE
Case Closed 2012-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2011-11-29
Abatement Due Date 2012-01-01
Current Penalty 500.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-11-29
Abatement Due Date 2012-01-01
Current Penalty 500.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2011-11-29
Abatement Due Date 2012-01-01
Current Penalty 500.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-11-29
Abatement Due Date 2012-01-01
Current Penalty 500.0
Initial Penalty 2550.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-11-29
Abatement Due Date 2012-01-01
Current Penalty 500.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2011-11-29
Abatement Due Date 2012-01-01
Current Penalty 500.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2011-11-29
Abatement Due Date 2012-01-01
Nr Instances 1
Nr Exposed 2
Gravity 01
100522267 0213600 1987-06-09 240 GOULD AVENUE, DEPEW, NY, 14043
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-06-09
10852622 0213600 1983-12-27 240 GOULD ST, Depew, NY, 14043
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-27
Case Closed 1983-12-27
10833598 0213600 1983-06-29 240 GOULD AVE, Depew, NY, 14043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-06-29
Case Closed 1983-06-29
10803633 0213600 1981-05-14 240 GOULD AVE, Depew, NY, 14043
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-05-14
Case Closed 1981-06-09

Related Activity

Type Complaint
Activity Nr 320214281

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1981-05-15
Abatement Due Date 1981-06-03
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587187102 2020-04-11 0296 PPP 240 Gould Ave, Depew, NY, 14043-3130
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191500
Loan Approval Amount (current) 191500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-3130
Project Congressional District NY-26
Number of Employees 12
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192916.58
Forgiveness Paid Date 2021-01-14
8107438302 2021-01-29 0296 PPS 240 Gould Ave, Depew, NY, 14043-3130
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191565
Loan Approval Amount (current) 191565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-3130
Project Congressional District NY-26
Number of Employees 12
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193218.23
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State