Search icon

STAINLESS STEEL BRAKES CORP.

Company Details

Name: STAINLESS STEEL BRAKES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1976 (49 years ago)
Entity Number: 406457
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 11470 MAIN STREET, CLARENCE, NY, United States, 14031
Principal Address: 11470 MAIN RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 50100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B JONAS Chief Executive Officer 11470 MAIN RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11470 MAIN STREET, CLARENCE, NY, United States, 14031

Form 5500 Series

Employer Identification Number (EIN):
161071810
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-17 2018-02-28 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1989-04-03 2018-02-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1976-08-02 1989-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-08-02 2010-08-17 Address 1010 GENESEE BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180228000321 2018-02-28 CERTIFICATE OF CHANGE 2018-02-28
180227000736 2018-02-27 CERTIFICATE OF AMENDMENT 2018-02-27
151210006149 2015-12-10 BIENNIAL STATEMENT 2014-08-01
121030002095 2012-10-30 BIENNIAL STATEMENT 2012-08-01
100817003041 2010-08-17 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2016-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2015-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2015-10-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2010-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1650000.00
Total Face Value Of Loan:
1650000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-03
Type:
Planned
Address:
11470 MAIN ST, CLARENCE, NY, 14031
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State