Search icon

VOSS MANUFACTURING, INC.

Company Details

Name: VOSS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1969 (55 years ago)
Entity Number: 286020
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: ATTN: MICHAEL NUNZIATO, Sanborn, NY, United States, 14132
Principal Address: 2345 LOCKPORT ROAD, SANBORN, NY, United States, 14132

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79AW5 Active U.S./Canada Manufacturer 2014-11-06 2024-03-12 No data No data

Contact Information

POC ROBERT CARLO
Phone +1 716-622-7782
Address 2345 LOCKPORT RD, SANBORN, NIAGARA, NY, 14132 9342, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOSS MANUFACTURING, INC 401(K) PLAN 2023 160967930 2024-10-14 VOSS MANUFACTURING, INC. 125
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 333510
Sponsor’s telephone number 7167315062
Plan sponsor’s address 2345 LOCKPORT RD, SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ALEXANDER KAMMERER
Valid signature Filed with authorized/valid electronic signature
VOSS MANUFACTURING, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2022 160967930 2024-09-11 VOSS MANUFACTURING, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 333310
Sponsor’s telephone number 7167315062
Plan sponsor’s mailing address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Plan administrator’s name and address

Administrator’s EIN 160967930
Plan administrator’s name VOSS MANUFACTURING, INC.
Plan administrator’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Administrator’s telephone number 7167315062

Number of participants as of the end of the plan year

Active participants 91
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 127
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
VOSS MANUFACTURING, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2021 160967930 2023-09-11 VOSS MANUFACTURING, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 333310
Sponsor’s telephone number 7167315062
Plan sponsor’s mailing address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Plan administrator’s name and address

Administrator’s EIN 160967930
Plan administrator’s name VOSS MANUFACTURING, INC.
Plan administrator’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Administrator’s telephone number 7167315062

Number of participants as of the end of the plan year

Active participants 76
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing THOMAS KAMMERER
Valid signature Filed with authorized/valid electronic signature
VOSS MANUFACTURING, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2020 160967930 2022-09-08 VOSS MANUFACTURING, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 333310
Sponsor’s telephone number 7167315062
Plan sponsor’s mailing address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Plan administrator’s name and address

Administrator’s EIN 160967930
Plan administrator’s name VOSS MANUFACTURING, INC.
Plan administrator’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Administrator’s telephone number 7167315062

Number of participants as of the end of the plan year

Active participants 86
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 116
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing TINA HARMAN
Valid signature Filed with authorized/valid electronic signature
VOSS MANUFACTURING, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2019 160967930 2021-09-14 VOSS MANUFACTURING, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 333310
Sponsor’s telephone number 7167315062
Plan sponsor’s mailing address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Plan administrator’s name and address

Administrator’s EIN 160967930
Plan administrator’s name VOSS MANUFACTURING, INC.
Plan administrator’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Administrator’s telephone number 7167315062

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 117
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing TINA HARMAN
Valid signature Filed with authorized/valid electronic signature
VOSS MANUFACTURING, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2018 160967930 2020-09-14 VOSS MANUFACTURING, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 333310
Sponsor’s telephone number 7167315062
Plan sponsor’s mailing address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Plan administrator’s name and address

Administrator’s EIN 160967930
Plan administrator’s name VOSS MANUFACTURING, INC.
Plan administrator’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Administrator’s telephone number 7167315062

Number of participants as of the end of the plan year

Active participants 97
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 110
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing THOMAS KAMMERER
Valid signature Filed with authorized/valid electronic signature
VOSS MANUFACTURING, INC. 401(K) PLAN 2018 160967930 2019-06-07 VOSS MANUFACTURING, INC. 115
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 333200
Sponsor’s telephone number 7167315062
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing FRANK M SEEP
VOSS MANUFACTURING, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2017 160967930 2019-09-05 VOSS MANUFACTURING, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 333310
Sponsor’s telephone number 7167315062
Plan sponsor’s mailing address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Plan administrator’s name and address

Administrator’s EIN 160967930
Plan administrator’s name VOSS MANUFACTURING, INC.
Plan administrator’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Administrator’s telephone number 7167315062

Number of participants as of the end of the plan year

Active participants 83
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 101
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing FRANK SEEP
Valid signature Filed with authorized/valid electronic signature
VOSS MANUFACTURING, INC. 401(K) PLAN 2017 160967930 2018-06-20 VOSS MANUFACTURING, INC. 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 333200
Sponsor’s telephone number 7167315062
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing FRANK M SEEP
VOSS MANUFACTURING, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2016 160967930 2018-09-24 VOSS MANUFACTURING, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 333310
Sponsor’s telephone number 7167315062
Plan sponsor’s mailing address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Plan sponsor’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132

Plan administrator’s name and address

Administrator’s EIN 160967930
Plan administrator’s name VOSS MANUFACTURING, INC.
Plan administrator’s address 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Administrator’s telephone number 7167315062

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing FRANK SEEP
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MICHAEL NUNZIATO, Sanborn, NY, United States, 14132

Chief Executive Officer

Name Role Address
RITA VOSS KAMMERER Chief Executive Officer 2345 LOCKPORT ROAD, SANBORN, NY, United States, 14132

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 2345 LOCKPORT ROAD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1995-04-06 2023-12-11 Address 2345 LOCKPORT ROAD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
1995-04-06 2023-12-11 Address 2345 LOCKPORT ROAD, SANBORN, NY, 14132, USA (Type of address: Service of Process)
1985-11-04 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1969-12-11 1995-04-06 Address 1300 GENESEE BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1969-12-11 1985-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231211001510 2023-12-11 BIENNIAL STATEMENT 2023-12-01
220610002282 2022-06-10 BIENNIAL STATEMENT 2021-12-01
180411006086 2018-04-11 BIENNIAL STATEMENT 2017-12-01
140310002020 2014-03-10 BIENNIAL STATEMENT 2013-12-01
120110002305 2012-01-10 BIENNIAL STATEMENT 2011-12-01
20101126024 2010-11-26 ASSUMED NAME CORP INITIAL FILING 2010-11-26
091228002263 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071214002626 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060119003399 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031208002528 2003-12-08 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346581457 0213600 2023-03-16 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2023-03-16
Case Closed 2023-06-01

Related Activity

Type Inspection
Activity Nr 1608100
Health Yes
346081003 0213600 2022-07-14 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-14
Case Closed 2022-10-25

Related Activity

Type Complaint
Activity Nr 1906138
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2022-08-18
Abatement Due Date 2022-10-05
Current Penalty 9789.0
Initial Penalty 13052.0
Final Order 2022-09-01
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1):The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: a) Plant - On or about 07/28/22, employees working in the prep area were exposed to continuous noise level at 73.3% of the permissible daily noise level (8 hour time-weighed average sound level of 90 dBA) or equivalent time-weighted of approximately 90.5 dBA during the 331 minute sampling period on July 28, 2022. Exposure calculations included 149 minutes not sampled. The employer has not instituted a hearing conservation program. A hearing conservation program should include descriptions of how the criteria for: 1. Are there areas in the workplace where continuous noise levels exceed 85 decibels?; 2. Is there an ongoing preventive health program to educate employees in safe levels of noise, exposures, effects of noise on their health and the use of personal protection?; 3. Have engineering controls been used to reduce excessive noise levels? Where engineering controls are determined to be infeasible, are administrative control (i.e., worker rotation) being used to minimize individual employee exposure to noise?; 4. Is approved hearing protective equipment (noise attenuating devices) available to every employee working in noisy areas?; 5. Have you tried isolating noisy machinery from the rest of your operation? 6. If employees use ear protectors, are employees properly fitted and instructed in their use?; AND 7. The general requirements of this section. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2022-08-18
Abatement Due Date 2022-10-05
Current Penalty 5593.5
Initial Penalty 7458.0
Final Order 2022-09-01
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) Plant - On or about and prior to July 14, 2022 and ongoing, employees required and provided with 3M-7502 half-face respirator, with 3M-6001 particulate filters while working in the prep area. The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator user. b) Plant - On or about and prior to July 14, 2022 and ongoing, employees required and provided with 3M-7502 half-face respirator, with P100-2097 particulate filters while working in the prep area. The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator user. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2022-08-18
Abatement Due Date 2022-10-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-09-01
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Plant - On or about and prior to July 14, 2022 and ongoing, employees required and provided with 3M-7502 half-face respirator, with 3M-6001 particulate filters while working in the prep area. The employee was not provided with a medical evaluation to determine the employee's ability to use a respirator, prior to using the respirator. b) Plant - On or about and prior to July 14, 2022 and ongoing, employees required and provided with 3M-7502 half-face respirator, with P100-2097 particulate filters while working in the prep area. The employee was not provided with a medical evaluation to determine the employee's ability to use a respirator, prior to using the respirator. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2022-08-18
Abatement Due Date 2022-10-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-09-01
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often. a) Plant - On or about and prior to July 14, 2022 and ongoing, employees required and provided with 3M-7502 half-face respirator, with 3M-6001 with particulate filters while working in the prep area. The employer did not provide information and training to employees who worn respirator. b) Plant - On or about and prior to July 14, 2022 and ongoing, employees required and provided with 3M-7502 half-face respirator, with P100-2097 with particulate filters while working in the prep area. The employer did not provide information and training to employees who worn respirator. ABATEMENT CERTIFICATION REQUIRED
339933459 0213600 2014-09-04 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-09-04
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 2014-09-22
Abatement Due Date 2014-10-15
Current Penalty 2231.25
Initial Penalty 2975.0
Final Order 2014-10-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(b)(6)(i): Two-hand trip(s) on mechanical power press(es) using full revolution clutches did not have the individual operator's hand controls arranged by design and construction to use a control arrangement requiring concurrent operation of the individual operator's hand controls: a) On or about 09/04/2014 in the press area; where the two hand trips on the Niagara A-18 full revolution, mechanical power press (serial no.43621) did not require both trips to be released before initiating a successive stroke of the press. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2014-09-22
Abatement Due Date 2014-10-15
Current Penalty 2231.25
Initial Penalty 2975.0
Final Order 2014-10-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(e)(1)(i): A program of periodic and regular inspections of mechanical power press(es) was not established and followed to ensure that all parts, auxiliary equipment and safeguards were in a safe operating condition and adjustment: a) On or about 09/04/2014 in the press area; where the employer operates both full revolution and part revolution mechanical power presses for production. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2014-09-22
Abatement Due Date 2014-10-15
Current Penalty 1338.75
Initial Penalty 1785.0
Final Order 2014-10-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour: a) On or about 09/04/2014 in the weld area; where oxygen and acetylene cylinders were stored next to each other in the cylinder storage area. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2014-09-22
Abatement Due Date 2014-10-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-06
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that the periodic inspections of employees performing energy control procedures had 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 09/04/2014 in the protection areas; where the employer did not certify periodic inspections of employees performing "lockout" procedures. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2014-09-22
Abatement Due Date 2014-10-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-06
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 09/04/2014 in the sheet metal/laser department; where a metal duplex receptacle box was used at the end of a flexible cord as extension cord (not secured in place as per the National Electrical Code). ABATEMENT CERTIFICATION REQUIRED
310858618 0213600 2007-02-20 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-04-27
Case Closed 2007-11-21

Related Activity

Type Complaint
Activity Nr 204904346
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-08-07
Abatement Due Date 2007-08-20
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-08-07
Abatement Due Date 2007-08-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2007-08-07
Abatement Due Date 2007-08-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2007-08-07
Abatement Due Date 2007-08-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
114092679 0213600 1997-09-25 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-26
Emphasis N: PWRPRESS
Case Closed 1998-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1997-12-02
Abatement Due Date 1998-01-04
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 D06 I
Issuance Date 1997-12-02
Abatement Due Date 1998-01-04
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 150
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1997-12-02
Abatement Due Date 1998-01-04
Initial Penalty 875.0
Nr Instances 6
Nr Exposed 10
Gravity 03
100645878 0213600 1987-07-31 2345 LOCKPORT ROAD, SANBORN, NY, 14132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-31
Case Closed 1987-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 1987-08-07
Abatement Due Date 1987-08-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1987-08-07
Abatement Due Date 1987-09-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 1987-08-07
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1987-08-07
Abatement Due Date 1987-08-24
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-08-07
Abatement Due Date 1987-08-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 1987-08-07
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 95
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1987-08-07
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-07
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 70
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-08-07
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 70
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-08-07
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 70

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4719998407 2021-02-06 0296 PPS 2345 Lockport Rd, Sanborn, NY, 14132-9342
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) 1711228.42
Loan Approval Amount (current) 1711228.42
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 N
Business Age Description Existing or more than 2 years old
Project Address Sanborn, NIAGARA, NY, 14132-9342
Project Congressional District NY-26
Number of Employees 97
NAICS code 333415
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 1724730.72
Forgiveness Paid Date 2021-11-26
8493327305 2020-05-01 0296 PPP 2345 Lockport Road, Sanborn, NY, 14132
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1711200
Loan Approval Amount (current) 1711200
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 N
Business Age Description Existing or more than 2 years old
Project Address Sanborn, NIAGARA, NY, 14132-0171
Project Congressional District NY-26
Number of Employees 100
NAICS code 333415
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 1725921.01
Forgiveness Paid Date 2021-03-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1790985 Intrastate Non-Hazmat 2024-06-18 28000 2023 1 2 Private(Property)
Legal Name VOSS MANUFACTURING INC
DBA Name -
Physical Address 2345 LOCKPORT ROAD, SANBORN, NY, 14132, US
Mailing Address 2345 LOCKPORT ROAD, SANBORN, NY, 14132, US
Phone (716) 731-5062
Fax (716) 731-5868
E-mail TEDBAUER@VOSSMFG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State