Search icon

MERZ METAL & MACHINE CORPORATION

Company Details

Name: MERZ METAL & MACHINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1974 (50 years ago)
Entity Number: 358507
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 237 CHELSEA PLACE, BUFFALO, NY, United States, 14211
Principal Address: 56 MONTFORT DRIVE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 300

Share Par Value 1000

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERZ METAL & MACHINE CORP. PROFIT SHARING PLAN & TRUST 2014 161037226 2015-10-07 MERZ METAL & MACHINE CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 332900
Sponsor’s telephone number 7168937786
Plan sponsor’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing DAVID NIEMAN
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing DAVID NIEMAN
MERZ METAL & MACHINE CORP. PROFIT SHARING PLAN & TRUST 2013 161037226 2014-08-21 MERZ METAL & MACHINE CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 332900
Sponsor’s telephone number 7168937786
Plan sponsor’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing DAVID NIEMAN
Role Employer/plan sponsor
Date 2014-08-21
Name of individual signing DAVID NIEMAN
MERZ METAL & MACHINE CORP. PROFIT SHARING PLAN & TRUST 2012 161037226 2014-01-13 MERZ METAL & MACHINE CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 332900
Sponsor’s telephone number 7168937786
Plan sponsor’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003

Signature of

Role Plan administrator
Date 2014-01-13
Name of individual signing DAVID NIEMAN
Role Employer/plan sponsor
Date 2014-01-13
Name of individual signing DAVID NIEMAN
MERZ METAL & MACHINE CORP. PROFIT SHARING PLAN & TRUST 2011 161037226 2012-11-06 MERZ METAL & MACHINE CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 332900
Sponsor’s telephone number 7168937786
Plan sponsor’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003

Plan administrator’s name and address

Administrator’s EIN 161037226
Plan administrator’s name MERZ METAL & MACHINE CORPORATION
Plan administrator’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003
Administrator’s telephone number 7168937786

Signature of

Role Plan administrator
Date 2012-11-06
Name of individual signing DAVID NIEMAN
Role Employer/plan sponsor
Date 2012-11-06
Name of individual signing DAVID NIEMAN
MERZ METAL & MACHINE CORP. PROFIT SHARING PLAN & TRUST 2010 161037226 2012-02-28 MERZ METAL & MACHINE CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 332900
Sponsor’s telephone number 7168937786
Plan sponsor’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003

Plan administrator’s name and address

Administrator’s EIN 161037226
Plan administrator’s name MERZ METAL & MACHINE CORPORATION
Plan administrator’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003
Administrator’s telephone number 7168937786

Signature of

Role Plan administrator
Date 2012-02-28
Name of individual signing DAVID NIEMAN
Role Employer/plan sponsor
Date 2012-02-28
Name of individual signing DAVID NIEMAN
MERZ METAL & MACHINE CORP. PROFIT SHARING PLAN & TRUST 2009 161037226 2010-11-16 MERZ METAL & MACHINE CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-07-01
Business code 332900
Sponsor’s telephone number 7168937786
Plan sponsor’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003

Plan administrator’s name and address

Administrator’s EIN 161037226
Plan administrator’s name MERZ METAL & MACHINE CORPORATION
Plan administrator’s address 237 CHELSEA PLACE, BUFFALO, NY, 142111003
Administrator’s telephone number 7168937786

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing DAVID W. NIEMAN
Role Employer/plan sponsor
Date 2010-11-16
Name of individual signing DAVID W. NIEMAN

DOS Process Agent

Name Role Address
MERZ METAL AND MACHINE CORPORATION DOS Process Agent 237 CHELSEA PLACE, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
MATTHEW BAGLEY Chief Executive Officer 237 CHELSEA PLACE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 237 CHELSEA PLACE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-03-14 Address 1500 MAIN PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2023-07-10 2025-03-14 Address 237 CHELSEA PLACE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2023-07-10 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1000
1983-12-23 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1000
1983-12-23 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
1975-02-21 1982-11-30 Name T. MERZ HEATING & VENTILATING CORP.
1974-12-23 2023-07-10 Address 1500 MAIN PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1974-12-23 1983-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314001676 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230710003907 2023-07-10 BIENNIAL STATEMENT 2022-12-01
20051024027 2005-10-24 ASSUMED NAME LLC INITIAL FILING 2005-10-24
B052571-4 1983-12-23 CERTIFICATE OF AMENDMENT 1983-12-23
A924996-3 1982-11-30 CERTIFICATE OF AMENDMENT 1982-11-30
A215102-4 1975-02-21 CERTIFICATE OF AMENDMENT 1975-02-21
A201990-4 1974-12-23 CERTIFICATE OF INCORPORATION 1974-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880776 0213600 1991-12-19 920 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14303
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-19
Case Closed 1992-01-10

Related Activity

Type Complaint
Activity Nr 73987216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1991-12-31
Abatement Due Date 1992-01-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1991-12-31
Abatement Due Date 1992-01-07
Nr Instances 1
Nr Exposed 2
Gravity 01
17750654 0213600 1990-02-28 CARGILL FLOUR MILL, KEHR & URBAN STREETS, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-02-28
Case Closed 1990-06-29

Related Activity

Type Complaint
Activity Nr 72943228
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-30
Abatement Due Date 1990-05-18
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-03-30
Abatement Due Date 1990-04-19
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-30
Abatement Due Date 1990-04-19
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1990-03-30
Abatement Due Date 1990-04-02
Current Penalty 250.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-03-30
Abatement Due Date 1990-04-02
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-03-30
Abatement Due Date 1990-04-02
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 07
100664648 0213600 1987-04-28 237 CHELSEA PLACE, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-28
Case Closed 1987-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-05-05
Abatement Due Date 1987-06-08
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 2
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119688502 2021-02-25 0296 PPS 237 Chelsea Pl, Buffalo, NY, 14211-1003
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484505
Loan Approval Amount (current) 484505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1003
Project Congressional District NY-26
Number of Employees 17
NAICS code 332911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488407.59
Forgiveness Paid Date 2021-12-28
9969937203 2020-04-28 0296 PPP 237 Chelsea Place, BUFFALO, NY, 14211
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484500
Loan Approval Amount (current) 484500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14211-1000
Project Congressional District NY-26
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490075.07
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State