Search icon

SENECA PLATERS, INC.

Company Details

Name: SENECA PLATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1970 (55 years ago)
Entity Number: 290045
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 7540 SENECA STREET, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J. HAYES Chief Executive Officer 7540 SENECA STREET, PO BOX 462, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7540 SENECA STREET, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1970-03-06 1999-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-03-06 1993-05-06 Address 2110 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C297007-2 2000-12-20 ASSUMED NAME LLC INITIAL FILING 2000-12-20
990930000634 1999-09-30 CERTIFICATE OF AMENDMENT 1999-09-30
940414002381 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930506003282 1993-05-06 BIENNIAL STATEMENT 1993-03-01
819441-6 1970-03-06 CERTIFICATE OF INCORPORATION 1970-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1779024 0213600 1984-05-10 7540 SENECA ST, ELMA, NY, 14059
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-09-07
Case Closed 1984-09-07

Related Activity

Type Complaint
Activity Nr 70702766
Health Yes
10836096 0213600 1982-11-10 7540 SENECA ST, Elma, NY, 14059
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1982-11-18
Case Closed 1982-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1982-11-23
Abatement Due Date 1982-11-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1982-11-23
Abatement Due Date 1982-11-26
Nr Instances 1
Related Event Code (REC) Accident

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263918407 2021-02-03 0296 PPS 7540 Seneca Street, East Aurora, NY, 14052
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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
Project Congressional District NY-27
Number of Employees 10
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143543.1
Forgiveness Paid Date 2021-12-15
1234677102 2020-04-10 0296 PPP 7540 Seneca Street, EAST AURORA, NY, 14052-9407
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 14052-9407
Project Congressional District NY-23
Number of Employees 11
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143929.34
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State