Search icon

VULCAN STEAM FORGING CO.

Company Details

Name: VULCAN STEAM FORGING CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1907 (118 years ago)
Entity Number: 28367
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 85 CROSBY BLVD, 247 RANO STREET, AMHERST, NY, United States, 14226
Principal Address: PO BOX 87, 247 RANO STREET, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
VULCAN STEAM FORGING CO. DOS Process Agent 85 CROSBY BLVD, 247 RANO STREET, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
MICHAEL DUGGAN, PRES. Chief Executive Officer PO BOX 87, 247 RANO ST, BUFFALO, NY, United States, 14207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V43SQC54E5N9
CAGE Code:
02722
UEI Expiration Date:
2025-04-04

Business Information

Doing Business As:
VULCAN STEAM FORGING CO
Activation Date:
2024-04-08
Initial Registration Date:
2001-10-04

Form 5500 Series

Employer Identification Number (EIN):
160676140
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-13 2017-08-08 Address PO BOX 87, 247 RANO STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1997-08-27 2000-03-13 Address 105 HYLEDGE DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1995-08-28 1997-08-27 Address 85 CROSBY BOULEVARD, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-08-28 1997-08-27 Address 105 HYLEDGE DRIVE, EGGERTSVILLE, NY, 14226, USA (Type of address: Principal Executive Office)
1907-08-01 1918-08-05 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
190821060107 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170808006533 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150902006800 2015-09-02 BIENNIAL STATEMENT 2015-08-01
130819006386 2013-08-19 BIENNIAL STATEMENT 2013-08-01
111101002991 2011-11-01 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
240000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239598.00
Total Face Value Of Loan:
239598.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-12
Type:
Planned
Address:
247 RANO STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-24
Type:
Planned
Address:
247 RANO ST, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-19
Type:
FollowUp
Address:
247 RANO STREET, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-09
Type:
Planned
Address:
247 RANO STREET, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240000
Current Approval Amount:
240000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241512.33
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239598
Current Approval Amount:
239598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240956.82

Court Cases

Court Case Summary

Filing Date:
2019-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
VULCAN STEAM FORGING CO.
Party Role:
Plaintiff
Party Name:
A. FINKL & SONS CO.,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State