Search icon

ACME NIPPLE MFG. CO. INC.

Company Details

Name: ACME NIPPLE MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1971 (54 years ago)
Entity Number: 314660
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 3955 Lockport Avenue, North Tonawanda, NY, United States, 14120
Principal Address: 1930 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

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
ACME NIPPLE MFG. CO. 401K PLAN 2023 161000961 2024-05-28 ACME NIPPLE MFG., CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing NANCY GREY
ACME NIPPLE MFG. CO. 401K PLAN 2022 161000961 2023-06-02 ACME NIPPLE MFG., CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing NANCY GREY
ACME NIPPLE MFG. CO. 401K PLAN 2021 161000961 2022-06-02 ACME NIPPLE MFG., CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing NANCY GREY
ACME NIPPLE MFG. CO. 401K PLAN 2020 161000961 2021-06-29 ACME NIPPLE MFG., CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing NANCY GREY
ACME NIPPLE MFG. CO. 401K PLAN 2019 161000961 2020-06-13 ACME NIPPLE MFG., CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2020-06-13
Name of individual signing NGREY9458
ACME NIPPLE MFG. CO. 401K PLAN 2018 161000961 2019-05-20 ACME NIPPLE MFG., CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing NANCY GREY
ACME NIPPLE MFG. CO. 401K PLAN 2017 161000961 2018-07-12 ACME NIPPLE MFG., CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing NANCY GREY
ACME NIPPLE MFG. CO. 401K PLAN 2016 161000961 2017-06-15 ACME NIPPLE MFG., CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing NANCY GREY
ACME NIPPLE MFG. CO. 401K PLAN 2015 161000961 2016-06-16 ACME NIPPLE MFG., CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing NANCY GREY
ACME NIPPLE MFG. CO. 401K PLAN 2014 161000961 2015-06-12 ACME NIPPLE MFG., CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7168751300
Plan sponsor’s address 1930 ELMWOOD AVE., BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing NANCY GREY

Chief Executive Officer

Name Role Address
JOHN L HURLEY, JR Chief Executive Officer 1930 ELMWOOD AVE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
ACME NIPPLE MFG. CO. INC. DOS Process Agent 3955 Lockport Avenue, North Tonawanda, NY, United States, 14120

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-09-19 Address 1920 ELMWOOD AVE,, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2017-09-13 2019-09-06 Address 3955 LOCKPORT AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1999-11-04 2023-09-19 Address 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1993-05-13 1999-11-04 Address 1930 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1993-05-13 2017-09-13 Address 1930 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1971-09-17 1993-05-13 Address 1930 ELMWOOD AVE., BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1971-09-17 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919000141 2023-09-19 BIENNIAL STATEMENT 2023-09-01
190906060392 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170913006312 2017-09-13 BIENNIAL STATEMENT 2017-09-01
151113002005 2015-11-13 BIENNIAL STATEMENT 2015-09-01
051209002523 2005-12-09 BIENNIAL STATEMENT 2005-09-01
031118002608 2003-11-18 BIENNIAL STATEMENT 2003-09-01
010910002334 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991104002329 1999-11-04 BIENNIAL STATEMENT 1999-09-01
971003002030 1997-10-03 BIENNIAL STATEMENT 1997-09-01
950522002002 1995-05-22 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1776129 0213600 1984-04-27 1930 ELM WOOD AVE, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-27
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1984-05-14
Abatement Due Date 1984-08-16
Nr Instances 2
Nr Exposed 2
10814614 0213600 1982-09-10 1930 ELMWOOD AVENUE, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-13
Case Closed 1982-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1982-09-16
Abatement Due Date 1982-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1982-09-16
Abatement Due Date 1982-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 L01
Issuance Date 1982-09-16
Abatement Due Date 1982-10-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-09-16
Abatement Due Date 1982-10-18
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-09-16
Abatement Due Date 1982-10-18
Nr Instances 3
10817708 0213600 1977-01-13 1930 ELMWOOD AVE, Buffalo, NY, 14207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-13
Case Closed 1984-03-10
10816973 0213600 1976-02-13 1930 ELMWOOD AVE, Buffalo, NY, 19207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1977-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-10
Abatement Due Date 1976-03-25
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-04-15
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-03-10
Abatement Due Date 1976-03-25
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-03-10
Abatement Due Date 1976-03-25
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-03-10
Abatement Due Date 1976-03-25
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-03-10
Abatement Due Date 1976-03-25
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1976-03-10
Abatement Due Date 1976-04-08
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1976-04-15
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178167109 2020-04-15 0296 PPP 1930 Elmwood Avenue, Buffalo, NY, 14207
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62527
Loan Approval Amount (current) 62527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 332919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62953.55
Forgiveness Paid Date 2020-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State