Search icon

SALIT SPECIALTY REBAR, INC.

Company Details

Name: SALIT SPECIALTY REBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849399
ZIP code: 14217
County: Niagara
Place of Formation: New York
Address: 1050 MILITARY ROAD, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALIT SPECIALTY REBAR, INC. 2023 920179794 2024-09-18 SALIT SPECIALTY REBAR, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 1050 MILITARY ROAD, BUFFALO, NY, 14217

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing MEAGHAN KRESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-18
Name of individual signing MEAGHAN KRESS
Valid signature Filed with authorized/valid electronic signature
SALIT SPECIALTY REBAR 401(K) PLAN 2022 920179794 2023-07-25 SALIT SPECIALTY REBAR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 1050 MILITARY ROAD, MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 043728817
Plan administrator’s name TRONCONI SEGARRA & ASSOCIATES
Plan administrator’s address 8321 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166331373

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing MICHAEL B. DOLAN
SALIT SPECIALTY REBAR 401(K) PLAN 2021 920179794 2022-06-09 SALIT SPECIALTY REBAR, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 1050 MILITARY ROAD, MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 043728817
Plan administrator’s name TRONCONI SEGARRA & ASSOCIATES
Plan administrator’s address 8321 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166331373

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing THOMAS D HYZY
SALIT SPECIALTY REBAR 401(K) PLAN 2020 920179794 2021-08-23 SALIT SPECIALTY REBAR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 1050 MILITARY ROAD, MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 161389816
Plan administrator’s name FEELEY, BONAVENTURA & HYZY, CPAS,PC
Plan administrator’s address 5695 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166320606

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing THOMAS D HYZY
SALIT SPECIALTY REBAR 401(K) PLAN 2019 920179794 2020-07-29 SALIT SPECIALTY REBAR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 1050 MILITARY ROAD, MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 161389816
Plan administrator’s name FEELEY, BONAVENTURA & HYZY, CPAS,PC
Plan administrator’s address 5695 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166320606

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing THOMAS D HYZY
SALIT SPECIALTY REBAR 401(K) PLAN 2018 920179794 2019-07-10 SALIT SPECIALTY REBAR, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 1050 MILITARY ROAD, MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 161389816
Plan administrator’s name FEELEY, BONAVENTURA & HYZY, CPAS,PC
Plan administrator’s address 5695 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166320606

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing THOMAS D HYZY
SALIT SPECIALTY REBAR 401(K) PLAN 2017 920179794 2018-06-05 SALIT SPECIALTY REBAR, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 1050 MILITARY ROAD, MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 161389816
Plan administrator’s name FEELEY, BONAVENTURA & HYZY, CPAS,PC
Plan administrator’s address 5695 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166320606

Signature of

Role Plan administrator
Date 2018-02-22
Name of individual signing THOMAS D HYZY
SALIT SPECIALTY REBAR 401(K) PLAN 2016 920179794 2017-07-24 SALIT SPECIALTY REBAR, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 1050, MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 161389816
Plan administrator’s name FEELEY, BONAVENTURA & HYZY, CPAS,PC
Plan administrator’s address 5695 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166320606

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing THOMAS D HYZY
SALIT SPECIALTY REBAR 401(K) PLAN 2015 920179794 2016-05-10 SALIT SPECIALTY REBAR, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 3235 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305

Plan administrator’s name and address

Administrator’s EIN 161389816
Plan administrator’s name FEELEY, BONAVENTURA & HYZY, CPAS,PC
Plan administrator’s address 5695 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166320606

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing THOMAS D HYZY
SALIT SPECIALTY REBAR 401(K) PLAN 2014 920179794 2015-06-24 SALIT SPECIALTY REBAR, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331110
Sponsor’s telephone number 7162991990
Plan sponsor’s address 3235 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305

Plan administrator’s name and address

Administrator’s EIN 161389816
Plan administrator’s name FEELEY, BONAVENTURA & HYZY, CPAS,PC
Plan administrator’s address 5695 MAIN STREET, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166320606

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing THOMAS D HYZY

DOS Process Agent

Name Role Address
GREG SMITH DOS Process Agent 1050 MILITARY ROAD, BUFFALO, NY, United States, 14217

Chief Executive Officer

Name Role Address
GREG SMITH Chief Executive Officer 1050 MILITARY ROAD, BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 1050 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 7771 STANLEY AVE, NIAGARA FALLS, CAN (Type of address: Chief Executive Officer)
2019-06-25 2023-12-20 Address 1050 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Service of Process)
2015-04-14 2019-06-25 Address 726 EXCHANGE ST SUITE 516, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2011-06-01 2023-12-20 Address 7771 STANLEY AVE, NIAGARA FALLS, CAN (Type of address: Chief Executive Officer)
2011-06-01 2015-04-14 Address 726 EXCHANGE ST SUITE 100, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2005-03-21 2011-06-01 Address 3235 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
2005-03-21 2011-06-01 Address 3235 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2005-03-21 2011-06-01 Address 3235 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2002-12-24 2005-03-21 Address ATTN SAMUEL L SHAPIRO ESQ, 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004791 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220519002318 2022-05-19 BIENNIAL STATEMENT 2020-12-01
190625060083 2019-06-25 BIENNIAL STATEMENT 2018-12-01
170117006785 2017-01-17 BIENNIAL STATEMENT 2016-12-01
150414006246 2015-04-14 BIENNIAL STATEMENT 2014-12-01
121218006413 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110601002469 2011-06-01 BIENNIAL STATEMENT 2010-12-01
081217002165 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070118002949 2007-01-18 BIENNIAL STATEMENT 2006-12-01
050321002509 2005-03-21 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343199626 0213600 2018-05-31 1050 MILITARY ROAD, BUFFALO, NY, 14217
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-19
Emphasis N: AMPUTATE
Case Closed 2018-12-18

Related Activity

Type Referral
Activity Nr 1341306
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-07-05
Abatement Due Date 2018-07-27
Current Penalty 2500.0
Initial Penalty 5174.0
Contest Date 2018-07-11
Final Order 2018-10-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 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 pinch points created during machine operation: a) On or about 05/22/2018 in the bending area; where employees were exposed to pinch points on the R.M.S. Rebar Bender (Serial No. 11-M-557) between the rebar being bent and the fixed points on the machine. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II C
Issuance Date 2018-07-05
Abatement Due Date 2018-07-27
Current Penalty 1600.0
Initial Penalty 3696.0
Contest Date 2018-07-11
Final Order 2018-10-18
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(C): The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them: a) On or about 06/19/18 throughout establishment; where the energy control procedures did not include procedures for removal of the lockout device by someone other than the employee who applied the device. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2018-07-05
Abatement Due Date 2018-07-27
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-07-11
Final Order 2018-10-18
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) On or about 06/19/2018; where the energy control procedures which were developed and placed in service on 03/2017 were not reviewed at least annually. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2018-07-05
Abatement Due Date 2018-07-27
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-07-11
Final Order 2018-10-18
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 06/19/2018; where employees regularly perform servicing and maintenance procedures requiring hazardous energy control (lockout), the authorized employees were not evaluated, at least annually, while performing a lockout procedure. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2018-07-05
Abatement Due Date 2018-07-27
Current Penalty 1400.0
Initial Penalty 2956.0
Contest Date 2018-07-11
Final Order 2018-10-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial vehicle: a) On or about 06/19/2018 in the production area; where employees hired between the 08/15/2017 (the date of the most recent powered industrial vehicle training/evaluation/certification) and 06/19/2018, operated powered industrial vehicles without being trained/evaluated and certified. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296597204 2020-04-27 0296 PPP 1050 Military Road, Buffalo, NY, 14217-2528
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275790
Loan Approval Amount (current) 275790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-2528
Project Congressional District NY-26
Number of Employees 19
NAICS code 332114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279199.07
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State