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

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

Form 5500 Series

Employer Identification Number (EIN):
161000961
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62527.00
Total Face Value Of Loan:
62527.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62527.00
Total Face Value Of Loan:
62527.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-27
Type:
Planned
Address:
1930 ELM WOOD AVE, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-10
Type:
Planned
Address:
1930 ELMWOOD AVENUE, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-13
Type:
FollowUp
Address:
1930 ELMWOOD AVE, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-13
Type:
Complaint
Address:
1930 ELMWOOD AVE, Buffalo, NY, 19207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62527
Current Approval Amount:
62527
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62953.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State