Search icon

ERIE MATERIALS/ALBANY, INC.

Headquarter

Company Details

Name: ERIE MATERIALS/ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2005 (19 years ago)
Entity Number: 3268344
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Principal Address: 500 FACTORY AVE, SYRACUSE, NY, United States, 13208
Address: P.O. Box 476, Syracuse, NY, United States, 13211

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ERIE MATERIALS/ALBANY, INC., CONNECTICUT 0877603 CONNECTICUT

DOS Process Agent

Name Role Address
ERIE MATERIALS/ALBANY, INC. DOS Process Agent P.O. Box 476, Syracuse, NY, United States, 13211

Chief Executive Officer

Name Role Address
CHRISTOPHER M. NEUMANN Chief Executive Officer PO BOX 476, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2023-10-16 2023-10-16 Address PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-10-16 Address P.O. BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2020-04-08 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2007-10-05 2023-10-16 Address PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2005-10-13 2020-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-13 2021-04-27 Address P.O. BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003001 2023-10-16 BIENNIAL STATEMENT 2023-10-01
210427060440 2021-04-27 BIENNIAL STATEMENT 2019-10-01
200408000313 2020-04-08 CERTIFICATE OF AMENDMENT 2020-04-08
091007002226 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071005002802 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051013000625 2005-10-13 CERTIFICATE OF INCORPORATION 2005-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339514366 0213100 2013-12-10 PO BOX 5548 99 RAILROAD AVENUE, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-30
Emphasis P: SSTARG12, L: FORKLIFT, N: SSTARG12
Case Closed 2014-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2014-02-24
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2014-03-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Secure storage. Storage of material shall not create a hazard. Bags, containers, bundles, etc., stored in tiers shall be stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse. a) On or about December 10, 2013 in the storage room on the south east side of the Erie Materials/Albany Inc. facility at 99 Railroad Avenue, Albany, NY 12205 materials were stacked in positions that were not completely upright and prone to tipping over.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2014-02-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-13
Nr Instances 1
Nr Exposed 48
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit must be marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g., closet). a. On or about 12/10/13 a door that did not exit the facility in the upstairs conference room of the Erie Materials/Albany, Inc. facility at 99 Railroad Avenue, Albany, NY 12205 was not marked with a "Not an Exit" sign.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2014-02-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-13
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates or markings were maintained in a legible condition: a) On or before December 10, 2013 at the Erie Materials/Albany, Inc., 99 Railroad Avenue, Albany NY 12205 facility a powered industrial truck (forklift) had warning stickers that were not readable.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927687105 2020-04-14 0248 PPP 99 Railroad Avenue, Albany, NY, 12205
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 726480
Loan Approval Amount (current) 726480
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 50
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 730600.04
Forgiveness Paid Date 2020-11-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State