Search icon

DARLING PAINT, INC.

Company Details

Name: DARLING PAINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906277
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: WILLIAM C DARLING, 817 BAILEY AVE, BUFFALO, NY, United States, 14206
Principal Address: 817 BAILEY AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM C DARLING, 817 BAILEY AVE, BUFFALO, NY, United States, 14206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM CHARLES DARLING Chief Executive Officer 817 BAILEY AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2005-07-12 2007-05-10 Address 817 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2005-07-12 2007-05-10 Address 817 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2005-04-26 2010-04-27 Address 817 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Registered Agent)
2005-04-26 2007-05-10 Address 817 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2003-05-14 2005-04-26 Address 33 PLEASANT PARKWAY, CHEEKTOWAGA, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110516003071 2011-05-16 BIENNIAL STATEMENT 2011-05-01
100427000975 2010-04-27 CERTIFICATE OF CHANGE 2010-04-27
090506002796 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070510002558 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050712002201 2005-07-12 BIENNIAL STATEMENT 2005-05-01
050426000293 2005-04-26 CERTIFICATE OF CHANGE 2005-04-26
030514000312 2003-05-14 CERTIFICATE OF INCORPORATION 2003-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984856 0213600 2009-06-25 4703 TRANSIT ROAD, LANCASTER, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-25
Emphasis L: GUTREH, L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2009-10-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-07-22
Abatement Due Date 2009-08-24
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-07-22
Abatement Due Date 2009-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-07-22
Abatement Due Date 2009-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-07-22
Abatement Due Date 2009-07-27
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-07-22
Abatement Due Date 2009-07-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-07-22
Abatement Due Date 2009-07-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2009-07-22
Abatement Due Date 2009-07-27
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-07-22
Abatement Due Date 2009-07-27
Current Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-07-22
Abatement Due Date 2009-07-27
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499548603 2021-03-25 0296 PPS 60 Boxwood Ln, Cheektowaga, NY, 14227-2708
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144570
Loan Approval Amount (current) 144570
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 Cheektowaga, ERIE, NY, 14227-2708
Project Congressional District NY-26
Number of Employees 14
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146510.8
Forgiveness Paid Date 2022-08-16
2613157104 2020-04-11 0296 PPP 60 BOXWOOD LN, BUFFALO, NY, 14227-2708
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) 144570
Loan Approval Amount (current) 144570
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 Unanswered
Project Address BUFFALO, ERIE, NY, 14227-2708
Project Congressional District NY-26
Number of Employees 11
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146324.64
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2205944 Intrastate Non-Hazmat 2019-06-14 80000 2011 12 8 Private(Property)
Legal Name DARLING PAINT INC
DBA Name -
Physical Address 60 BOXWOOD LN, BUFFALO, NY, 14227, US
Mailing Address 60 BOXWOOD LN, BUFFALO, NY, 14227, US
Phone (716) 824-8802
Fax (716) 656-8803
E-mail DARLINGPAINTINC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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: 30 Mar 2025

Sources: New York Secretary of State