Search icon

FLEXOVIT USA, INC.

Company Details

Name: FLEXOVIT USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1976 (49 years ago)
Entity Number: 412226
ZIP code: 14202
County: Erie
Place of Formation: Delaware
Principal Address: 4926 NEWTON RD, HAMBURG, NY, United States, 14075
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEXOVIT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161078605 2024-05-03 FLEXOVIT USA INC 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s address 1305 EDEN EVANS CENTERS ROAD, ANGOLA, NY, 14006

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
FLEXOVIT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161078605 2023-05-23 FLEXOVIT USA INC 110
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s address 1305 EDEN EVANS CENTERS ROAD, ANGOLA, NY, 14006

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing ERISA FIDUCIARY SERVICES INC
FLEXOVIT USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161078605 2022-05-10 FLEXOVIT USA INC 107
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s address 1305 EDEN EVANS CENTERS ROAD, ANGOLA, NY, 14006

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ERISA FIDUCIARY SERVICES, INC
FLEXOVIT 401(K) RETIREMENT SAVINGS PLAN 2020 161078605 2021-07-28 FLEXOVIT USA INC. 89
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s address 1305 EDEN EVANS CTR ROAD, ANGOLA, NY, 140068839

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing THOMAS CALABRESE
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing THOMAS CALABRESE
FLEXOVIT 401(K) RETIREMENT SAVINGS PLAN 2019 161078605 2020-10-12 FLEXOVIT USA INC. 94
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s address 1305 EDEN EVANS CTR ROAD, ANGOLA, NY, 140068839

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing THOMAS CALABRESE
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing THOMAS CALABRESE
FLEXOVIT 401(K) RETIREMENT SAVINGS PLAN 2018 161078605 2019-07-23 FLEXOVIT USA INC. 92
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s address 1305 EDEN EVANS CTR ROAD, ANGOLA, NY, 140068839

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing THOMAS CALABRESE
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing THOMAS CALABRESE
FLEXOVIT 401(K) RETIREMENT SAVINGS PLAN 2017 161078605 2018-07-24 FLEXOVIT USA INC. 82
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s address 1305 EDEN EVANS CTR ROAD, ANGOLA, NY, 140068839

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing THOMAS CALABRESE
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing THOMAS CALABRESE
FLEXOVIT 401(K) RETIREMENT SAVINGS PLAN 2016 161078605 2017-07-25 FLEXOVIT USA INC. 77
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s address 1305 EDEN EVANS CTR ROAD, ANGOLA, NY, 140068839

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing THOMAS CALABRESE
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing THOMAS CALABRESE
FLEXOVIT 401K RETIREMENT SAVINGS PLAN 2009 161078605 2010-09-13 FLEXOVIT USA INC. 115
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-08-01
Business code 339900
Sponsor’s telephone number 7165495100
Plan sponsor’s mailing address 1305 EDEN EVANS CTR ROAD, ANGOLA, NY, 140068839
Plan sponsor’s address 1305 EDEN EVANS CENTER ROAD, ANGOLA, NY, 140068839

Plan administrator’s name and address

Administrator’s EIN 161078605
Plan administrator’s name FLEXOVIT USA INC.
Plan administrator’s address 1305 EDEN EVANS CTR ROAD, ANGOLA, NY, 140068839
Administrator’s telephone number 7165495100

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 121
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing JACOB ILIOHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-08
Name of individual signing JACOB ILIOHAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
THOMAS CALABRESE Chief Executive Officer 1305 EDEN EVANS CTR RD, ANGOLA, NY, United States, 14006

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-10-14 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-10-12 2020-10-16 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-10-04 2016-10-12 Address ATTN: H PORTER, 50 FOUNTAIN PLAZA, SUITE1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-10-04 2024-10-14 Address 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2006-10-05 2016-10-04 Address ATTN: H PORTER, 665 MAIN ST STE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-10-02 2006-10-05 Address ATTN: H. PORTER, 28 CHURCH ST,700 GUARANTY BLVD, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-10-24 2002-10-02 Address ATTN: H. PORTER, 28 CHURCH ST, 70 GUARANTY BLVD, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-10-24 2016-10-04 Address 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2000-10-24 2016-10-04 Address 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241014000640 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221214000932 2022-12-14 BIENNIAL STATEMENT 2022-10-01
201016060118 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181031006066 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161012000854 2016-10-12 CERTIFICATE OF CHANGE (BY AGENT) 2016-10-12
161004006085 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006782 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006573 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101020002735 2010-10-20 BIENNIAL STATEMENT 2010-10-01
20081015067 2008-10-15 ASSUMED NAME CORP INITIAL FILING 2008-10-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRU-DRIVE 73481794 1984-05-23 1351349 1985-07-30
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-05-06
Publication Date 1985-05-21
Date Cancelled 2006-05-06

Mark Information

Mark Literal Elements TRU-DRIVE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DEPRESSED CENTER GRINDING WHEELS FOR POWER TOOLS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Apr. 30, 1984
Use in Commerce May 15, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name FLEXOVIT USA, INC.
Owner Address 1305 EDEN-EVANS CENTER ROAD ANGOLA, NEW YORK UNITED STATES 14006
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT B. FLEMING, JR.
Correspondent Name/Address ROBERT B FLEMING JR, HODGSON, KISS, ANDREWS, WOODS & GOODYEAR, 1800 ONE M & T PLZ, BUFFALO, NEW YORK UNITED STATES 14203-2391

Prosecution History

Date Description
2006-05-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-12-22 CASE FILE IN TICRS
1991-04-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-25 RESPONSE RECEIVED TO POST REG. ACTION
1991-03-13 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-02-14 RESPONSE RECEIVED TO POST REG. ACTION
1991-01-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-10-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-30 REGISTERED-PRINCIPAL REGISTER
1985-05-21 PUBLISHED FOR OPPOSITION
1985-04-23 NOTICE OF PUBLICATION
1985-04-20 NOTICE OF PUBLICATION
1985-03-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-09 NON-FINAL ACTION MAILED
1984-12-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346747132 0213600 2023-06-07 1301 EDEN EVAN CENTER ROAD, ANGOLA, NY, 14006
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-28
Case Closed 2023-09-27

Related Activity

Type Referral
Activity Nr 2037857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-08-30
Abatement Due Date 2023-09-22
Current Penalty 8203.5
Initial Penalty 10938.0
Final Order 2023-09-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 05/31/2023 in the press shop; where an employee was injured while unjamming the Cloth 2 Robot on Press 10 when the machine started up after the employee "cleared the fault". The machine was not shut down, deenergized and locked out. ABATEMENT DOCUMENTATION REQUIRED
342634391 0213600 2017-09-12 1305 EDEN-EVANS CENTER RD, ANGOLA, NY, 14006
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-09-22
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-11-02

Related Activity

Type Referral
Activity Nr 1259621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2017-09-25
Current Penalty 5500.0
Initial Penalty 8873.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 09/01/2017 in the packaging area; where employees engaged in unjamming the conveyor on the KVP line and were exposed to unguarded machinery hazards, the machine was not shut down, deenergized and locked out when employees unjammed the equipment. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2017-09-25
Abatement Due Date 2017-10-18
Current Penalty 5500.0
Initial Penalty 8873.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review between the inspector and each authorized employee, at least annually, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 09/12/2017 throughout establishment; where employees perform servicing and/or maintenance such as, but not limited to unjamming equipment, rebuilding machinery and setting up machines and equipment (such as abrasive wheel forming machines and packaging equipment). ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2017-09-25
Abatement Due Date 2017-10-18
Current Penalty 5500.0
Initial Penalty 8873.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: a) On or about 09/01/2017 in the packaging area; where employees were unjamming packaging equipment (Weiss KVP line) while the equipment was running. The employees were not trained to control the machinery hazards by deenergizing the equipment and locking the machine in the "off" position. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-09-25
Current Penalty 5500.0
Initial Penalty 8873.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by automatically restarting equipment: a) On or about 09/01/2017 in the packaging area; where employees were exposed to hazards of automatically restarting equipment while unjamming the Weiss KVP line conveyor. NO ABATEMENT CERTIFICATION REQUIRED
339413924 0213600 2013-09-18 1301 EDEN EVAN CENTER ROAD, ANGOLA, NY, 14006
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-09-18
Emphasis N: SSTARG12
Case Closed 2013-09-24

Related Activity

Type Inspection
Activity Nr 898641
Safety Yes
338986417 0213600 2013-04-03 1301 EDEN EVAN CENTER ROAD, ANGOLA, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-04
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2013-05-29
Abatement Due Date 2013-07-12
Current Penalty 2008.5
Initial Penalty 2678.0
Final Order 2013-06-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Each authorized employee shall receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control. a) On or about 4/3/13, employees who change dies on power and mechanical press were not trained as authorized employees. Abatement Certification Required:
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2013-05-29
Abatement Due Date 2013-07-12
Current Penalty 1205.25
Initial Penalty 1607.0
Final Order 2013-06-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. a) On or about 4/3/13, employer did not perform an evaluation of each power industrial truck operator's performance in the require three year time frame. Abatement Certification Required:
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2013-05-29
Abatement Due Date 2013-05-29
Current Penalty 1024.5
Initial Penalty 1366.0
Final Order 2013-06-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch. a) On or about 4/3/13, bench grinder in machine shop was missing the tongue guards, exposing employee to possible injury from flying debris from abrasive wheel. No abatement Required:
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2013-05-29
Abatement Due Date 2013-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer shall certify that the periodic inspections have been performed. The certification shall identify the machine or equipment on which the energy control procedure was being utilized, the date of the inspection, the employees included in the inspection, and the person performing the inspection. a) On or about 4/3/13, employer did not have certification document that the periodic inspection was performed for employees who service or repair machinery. Abatement Certification Required:
100521384 0213600 1987-05-22 1305 EDEN-EVANS CENTER ROAD, ANGOLA, NY, 14006
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-05-22
Case Closed 1987-06-29

Related Activity

Type Inspection
Activity Nr 100665249

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100305 G01 III
Issuance Date 1987-05-29
Abatement Due Date 1987-06-01
Current Penalty 125.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
100665249 0213600 1987-03-30 1305 EDEN-EVANS CENTER ROAD, ANGOLA, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-01
Case Closed 1987-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1987-04-08
Abatement Due Date 1987-04-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 11
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-04-08
Abatement Due Date 1987-05-04
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-04-08
Abatement Due Date 1987-05-08
Nr Instances 10
Nr Exposed 145
FTA Inspection NR 100521384
FTA Issuance Date 1987-05-29
FTA Current Penalty 200.0
Citation ID 02001B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-04-08
Abatement Due Date 1987-05-08
Nr Instances 11
Nr Exposed 145
FTA Inspection NR 100521384
FTA Issuance Date 1987-05-29
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1987-04-08
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1987-04-08
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-04-08
Abatement Due Date 1987-04-11
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-04-08
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-04-08
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 12
100180629 0213600 1985-12-06 1305 EDEN EVANS CENTER RD., ANGOLA, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-12-06
Case Closed 1986-01-28

Related Activity

Type Complaint
Activity Nr 70952601
Health Yes
2021962 0213600 1985-07-11 1305 EDEN EVANS CENTER RD., ANGOLA, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-07-11
Case Closed 1985-07-24

Related Activity

Type Complaint
Activity Nr 70954656
Safety Yes
1005545 0213600 1984-12-03 1305 EDEN EVANS CENTER RD, ANGOLA, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-02-19
Case Closed 1985-02-19

Related Activity

Type Complaint
Activity Nr 70509294
Health Yes
Type Complaint
Activity Nr 70509336
10809085 0213600 1983-12-05 1305 EDEN EVANS CENTER RD, Angola, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-06
Case Closed 1984-02-16

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-01-13
Abatement Due Date 1983-12-17
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1984-01-13
Abatement Due Date 1984-01-09
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1983-12-14
Abatement Due Date 1984-01-09
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-12-14
Abatement Due Date 1984-01-09
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-12-14
Abatement Due Date 1984-01-09
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-12-14
Abatement Due Date 1984-01-09
Nr Instances 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1983-12-14
Abatement Due Date 1984-01-09
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-12-14
Abatement Due Date 1984-01-09
Nr Instances 2
Citation ID 03007
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-12-20
Abatement Due Date 1984-01-09
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-13
Case Closed 1981-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-07-15
Abatement Due Date 1981-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-07-15
Abatement Due Date 1981-07-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-07-15
Abatement Due Date 1981-07-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-07-15
Abatement Due Date 1981-07-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-07-15
Abatement Due Date 1981-07-18
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-07-03
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320209067
Type Complaint
Activity Nr 320209414

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7846087100 2020-04-14 0296 PPP 1305 Eden Evans Center Road, Angola, NY, 14006
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1066710
Loan Approval Amount (current) 1066710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Angola, ERIE, NY, 14006-0001
Project Congressional District NY-23
Number of Employees 75
NAICS code 327910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1073723.98
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2118946 Intrastate Non-Hazmat 2024-06-20 500 2023 1 1 Private(Property)
Legal Name FLEXOVIT USA INC
DBA Name -
Physical Address 1305 EDEN EVANS CENTER ROAD, ANGOLA, NY, 14006, US
Mailing Address 1305 EDEN EVANS CENTER ROAD, ANGOLA, NY, 14006, US
Phone (716) 549-5100
Fax (716) 549-7002
E-mail DWARD@FLEXOVITABRASIVES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State