Search icon

METAL LOCKING SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METAL LOCKING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2005 (20 years ago)
Entity Number: 3282442
ZIP code: 14220
County: Erie
Place of Formation: New York
Principal Address: 299 LEBRUN ROAD, AMHERST, NY, United States, 14226
Address: 216 COLGATE AVE, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW G GEHMAN Chief Executive Officer 216 COLGATE AVE, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 COLGATE AVE, BUFFALO, NY, United States, 14220

Unique Entity ID

CAGE Code:
0MHU0
UEI Expiration Date:
2020-12-25

Business Information

Activation Date:
2019-12-26
Initial Registration Date:
2009-08-21

Commercial and government entity program

CAGE number:
0MHU0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-11-11
SAM Expiration:
2023-11-10

Contact Information

POC:
MATTHEW GEHMAN
Corporate URL:
http://www.castironrepair.com

Form 5500 Series

Employer Identification Number (EIN):
203826979
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 216 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2020-01-28 2023-12-07 Address 216 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2007-12-19 2020-01-28 Address 216 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2007-12-19 2020-01-28 Address 20 KATELAND CT, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
2007-12-19 2023-12-07 Address 216 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001687 2023-12-07 BIENNIAL STATEMENT 2023-11-01
200128060031 2020-01-28 BIENNIAL STATEMENT 2019-11-01
071219002328 2007-12-19 BIENNIAL STATEMENT 2007-11-01
051117000483 2005-11-17 CERTIFICATE OF INCORPORATION 2005-11-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-18
Type:
Planned
Address:
216 COLGATE AVENUE, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-08
Type:
Complaint
Address:
68 HAYES PLACE, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$349,412
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$351,565.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $349,410
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$160,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,560.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $124,000
Utilities: $11,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $25000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 824-0903
Add Date:
2008-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State