Search icon

KOCH METAL SPINNING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOCH METAL SPINNING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1975 (50 years ago)
Entity Number: 371926
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 74 JEWETT AVE, BUFFALO, NY, United States, 14214
Principal Address: 74 JEWETT AVENUE, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK KOCH Chief Executive Officer 74 JEWETT AVENUE, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
KOCH METAL SPINNING CO., INC. DOS Process Agent 74 JEWETT AVE, BUFFALO, NY, United States, 14214

Form 5500 Series

Employer Identification Number (EIN):
161042532
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 74 JEWETT AVENUE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-07-17 Address 74 JEWETT AVENUE, BUFFALO, NY, 14214, 2421, USA (Type of address: Service of Process)
2017-06-08 2023-07-17 Address 74 JEWETT AVENUE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2017-06-08 2021-06-01 Address 74 JEWETT AVENUE, BUFFALO, NY, 14214, 2421, USA (Type of address: Service of Process)
1997-05-29 2017-06-08 Address 74 JEWETT AVENUE, BUFFALO, NY, 14214, 2497, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717000698 2023-07-17 BIENNIAL STATEMENT 2023-06-01
210601060469 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060379 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170608006292 2017-06-08 BIENNIAL STATEMENT 2017-06-01
130617002110 2013-06-17 BIENNIAL STATEMENT 2013-06-01

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:
454390.00
Total Face Value Of Loan:
454390.00
Date:
2020-04-09
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:
454300.00
Total Face Value Of Loan:
454300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-07
Type:
FollowUp
Address:
74 JEWETT AVENUE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-02
Type:
Planned
Address:
74 JEWETT AVENUE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-12-17
Type:
Planned
Address:
74 JEWETT AVE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-02-08
Type:
Planned
Address:
74 JEWETT AVE, Buffalo, NY, 14214
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454300
Current Approval Amount:
454300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
459259.44
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454390
Current Approval Amount:
454390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
459766.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State