Search icon

ACCENT STRIPE, INC.

Headquarter

Company Details

Name: ACCENT STRIPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1976 (49 years ago)
Entity Number: 390315
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3275 N Benzing Road, Orchard Park, NY, United States, 14127
Principal Address: 3275 N BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD A BUCHHEIT JR Chief Executive Officer 3275 N BENZING ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
ACCENT STRIPE, INC. DOS Process Agent 3275 N Benzing Road, Orchard Park, NY, United States, 14127

Links between entities

Type:
Headquarter of
Company Number:
0403715
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F24000003288
State:
FLORIDA
Type:
Headquarter of
Company Number:
F94000005654
State:
FLORIDA
Type:
Headquarter of
Company Number:
0128674
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300EXGSL3RJS5DW95

Registration Details:

Initial Registration Date:
2014-06-21
Next Renewal Date:
2024-01-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161063430
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-14 Address 3275 N BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614000445 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200102060735 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006447 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007158 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140122006122 2014-01-22 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1664500.00
Total Face Value Of Loan:
1664500.00

Trademarks Section

Serial Number:
73653432
Mark:
LUMILINE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-04-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LUMILINE

Goods And Services

For:
EPOXY PAINT
First Use:
1985-09-15
International Classes:
002 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-09
Type:
Referral
Address:
NEAR 500 WEHRLE DRIVE, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-16
Type:
Accident
Address:
I-190 SOUTH - MARKER POST 2.65, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-06-30
Type:
Complaint
Address:
3275 N. BENZING ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-10-19
Type:
Complaint
Address:
3275 BENZING RD, Orchard Park, NY, 14127
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1664500
Current Approval Amount:
1664500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1674487

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 823-2085
Add Date:
1989-10-26
Operation Classification:
Private(Property)
power Units:
101
Drivers:
94
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-03-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LABORERS LOCAL 210
Party Role:
Plaintiff
Party Name:
ACCENT STRIPE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-02-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES
Party Role:
Plaintiff
Party Name:
ACCENT STRIPE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-02-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
STATE OF NEW YORK
Party Role:
Plaintiff
Party Name:
ACCENT STRIPE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State