Search icon

SNYDER INDUSTRIES, INC.

Company Details

Name: SNYDER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1971 (54 years ago)
Entity Number: 318123
ZIP code: 14150
County: Niagara
Place of Formation: New York
Address: 340 WALES AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W. SNYDER SR Chief Executive Officer 340 WALES AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
SNYDER INDUSTRIES INC DOS Process Agent 340 WALES AVE, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160988780
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 340 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2007-12-04 2023-11-13 Address 340 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2007-12-04 2023-11-13 Address 340 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2000-01-06 2007-12-04 Address 4 SWEENEY ST, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1996-03-01 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231113000508 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211202000286 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191118060050 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171116006004 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151116006148 2015-11-16 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
1509405.00
Total Face Value Of Loan:
1509405.00
Date:
2020-04-11
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:
1509406.00
Total Face Value Of Loan:
1509406.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-29
Type:
Planned
Address:
340 WALES AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-08
Type:
Planned
Address:
340 WALES AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-01
Type:
Planned
Address:
340 WALES AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-10-05
Type:
Planned
Address:
4 SWEENEY STREET, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-06-21
Type:
Planned
Address:
340 WALES AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1509406
Current Approval Amount:
1509406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1528428.65
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1509405
Current Approval Amount:
1509405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1521893.78

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 693-4623
Add Date:
1988-11-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State