Search icon

CHERRY CREEK WOODCRAFT INC.

Company Details

Name: CHERRY CREEK WOODCRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1976 (48 years ago)
Entity Number: 415317
ZIP code: 14032
County: Chautauqua
Place of Formation: New York
Address: 10535 Main Street, Clarence, NY, United States, 14032
Principal Address: 1 CHERRY LANE, SOUTH DAYTON, NY, United States, 14138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2023 161076237 2024-08-06 CHERRY CREEK WOODCRAFT, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169884044
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2022 161076237 2023-07-18 CHERRY CREEK WOODCRAFT, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169883211
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2021 161076237 2022-05-19 CHERRY CREEK WOODCRAFT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169883211
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2020 161076237 2021-06-04 CHERRY CREEK WOODCRAFT, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169883211
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2019 161076237 2020-08-17 CHERRY CREEK WOODCRAFT, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169883211
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2018 161076237 2019-06-24 CHERRY CREEK WOODCRAFT, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169883211
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2017 161076237 2018-06-05 CHERRY CREEK WOODCRAFT, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169883211
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2016 161076237 2017-09-14 CHERRY CREEK WOODCRAFT, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169883211
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2015 161076237 2016-06-15 CHERRY CREEK WOODCRAFT, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169883211
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing CHARLENE STERLACE
CHERRY CREEK WOODCRAFT, INC. 401(K) PLAN 2014 161076237 2015-08-25 CHERRY CREEK WOODCRAFT, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-31
Business code 321900
Sponsor’s telephone number 7169884044
Plan sponsor’s address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing CHARLENE STERLACE

Chief Executive Officer

Name Role Address
MARTIN GOLDMAN Chief Executive Officer 1 CHERRY LANE, PO BOX 267, SOUTH DAYTON, NY, United States, 14138

DOS Process Agent

Name Role Address
CAMPBELL & BOLAS LLP DOS Process Agent 10535 Main Street, Clarence, NY, United States, 14032

History

Start date End date Type Value
2016-11-02 2018-12-04 Address 10535 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2002-10-31 2016-11-02 Address 10535 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1998-11-10 2002-10-31 Address 10535 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1996-11-18 1998-11-10 Address 10535 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1976-11-17 1996-11-18 Address 464 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213002343 2021-12-13 BIENNIAL STATEMENT 2021-12-13
181204006317 2018-12-04 BIENNIAL STATEMENT 2018-11-01
161102006539 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117006551 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121106006640 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101214002262 2010-12-14 BIENNIAL STATEMENT 2010-11-01
20090108031 2009-01-08 ASSUMED NAME CORP INITIAL FILING 2009-01-08
081030002106 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061103002424 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041217002349 2004-12-17 BIENNIAL STATEMENT 2004-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314584715 0213600 2010-06-23 1 CHERRY LANE, SOUTH DAYTON, NY, 14138
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-30
Emphasis N: SSTARG09
Case Closed 2010-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 K02
Issuance Date 2010-07-23
Abatement Due Date 2010-08-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-07-23
Abatement Due Date 2010-08-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2010-07-23
Abatement Due Date 2010-08-25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-07-23
Abatement Due Date 2010-08-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-07-23
Abatement Due Date 2010-07-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
303364038 0213600 2000-03-06 1 CHERRY LANE, SOUTH DAYTON, NY, 14138
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-18
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 2001-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-21
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2000-06-08
Abatement Due Date 2000-07-11
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2000-06-08
Abatement Due Date 2000-07-11
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2000-06-08
Abatement Due Date 2000-07-16
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2000-06-08
Abatement Due Date 2000-06-12
Current Penalty 880.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L04 I
Issuance Date 2000-06-08
Abatement Due Date 2000-06-26
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-16
Current Penalty 660.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-06-08
Abatement Due Date 2000-07-24
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-06-08
Abatement Due Date 2000-06-12
Current Penalty 660.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-06-08
Abatement Due Date 2000-06-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2000-06-08
Abatement Due Date 2000-06-16
Current Penalty 660.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B02
Issuance Date 2000-06-08
Abatement Due Date 2000-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 2000-06-08
Abatement Due Date 2000-06-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2000-06-08
Abatement Due Date 2000-06-21
Nr Instances 1
Nr Exposed 2
Gravity 01
303364004 0213600 2000-03-03 1 CHERRY LANE, SOUTH DAYTON, NY, 14138
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-03-22
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 2001-08-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Current Penalty 416.0
Initial Penalty 750.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Current Penalty 1375.0
Initial Penalty 2500.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100095 G08 IIA
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Current Penalty 1375.0
Initial Penalty 2500.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100095 I02 IIB
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Current Penalty 1375.0
Initial Penalty 2500.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100095 K02
Issuance Date 2000-06-23
Abatement Due Date 2000-09-05
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 3
Nr Exposed 22
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Current Penalty 413.0
Initial Penalty 750.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2000-06-23
Abatement Due Date 2000-09-05
Current Penalty 550.0
Initial Penalty 1000.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2000-06-23
Abatement Due Date 2000-09-05
Current Penalty 550.0
Initial Penalty 1000.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Current Penalty 550.0
Initial Penalty 1000.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2000-06-23
Abatement Due Date 2000-09-05
Current Penalty 413.0
Initial Penalty 750.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2000-06-23
Abatement Due Date 2000-09-05
Current Penalty 693.0
Initial Penalty 1250.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2000-06-23
Abatement Due Date 2000-09-05
Current Penalty 693.0
Initial Penalty 1250.0
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H01 IIB
Issuance Date 2000-06-23
Abatement Due Date 2000-09-05
Contest Date 2000-06-27
Final Order 2000-10-02
Nr Instances 2
Nr Exposed 2
Gravity 01
109945196 0213600 1991-06-12 FIRST STREET EXTENSION, SOUTH DAYTON, NY, 14138
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-06-12
Case Closed 1991-11-08

Related Activity

Type Referral
Activity Nr 901214817
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1991-10-08
Abatement Due Date 1991-10-15
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1991-10-08
Abatement Due Date 1991-10-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1991-10-08
Abatement Due Date 1991-10-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E04
Issuance Date 1991-10-08
Abatement Due Date 1991-10-15
Nr Instances 1
Nr Exposed 9
Gravity 01
106885940 0213600 1990-11-13 565 RAILROAD AVENUE, CHERRY CREEK, NY, 14723
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-11-14
Case Closed 1990-11-14

Related Activity

Type Complaint
Activity Nr 74329335
Safety Yes
17750696 0213600 1990-03-08 565 RAILROAD AVENUE, CHERRY CREEK, NY, 14723
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-03-12
Case Closed 1990-07-03

Related Activity

Type Referral
Activity Nr 901511675
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1990-04-13
Abatement Due Date 1990-05-04
Current Penalty 300.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
106912561 0213600 1990-02-20 565 RAILROAD AVENUE, CHERRY CREEK, NY, 14723
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1991-04-04

Related Activity

Type Complaint
Activity Nr 72943434
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1990-02-28
Abatement Due Date 1990-04-12
Current Penalty 200.0
Initial Penalty 320.0
Contest Date 1990-03-23
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B07
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Current Penalty 200.0
Initial Penalty 320.0
Contest Date 1990-03-23
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 130
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1990-03-23
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-02-28
Abatement Due Date 1990-03-19
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1990-03-23
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-02-28
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1990-03-23
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1990-02-28
Abatement Due Date 1990-03-03
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1990-03-23
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1990-03-23
Final Order 1990-08-30
Nr Instances 1
Nr Exposed 100
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1990-02-28
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E05
Issuance Date 1990-02-28
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1990-02-28
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Nr Instances 3
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 J04 IIE
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 1
2261782 0213600 1986-01-14 565 RAILROAD AVE., CHERRY CREEK, NY, 14723
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1986-01-24
Abatement Due Date 1986-02-18
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1986-01-24
Abatement Due Date 1986-02-18
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 6
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1986-01-24
Abatement Due Date 1986-02-18
Nr Instances 6
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 1986-01-24
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1986-01-24
Abatement Due Date 1986-02-18
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1986-01-24
Abatement Due Date 1986-02-27
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-01-24
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 1
10808640 0213600 1983-01-13 565 RAILROAD AVE, Cherry Creek, NY, 14723
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-13
Case Closed 1983-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467938402 2021-02-10 0296 PPP 1 Cherry St, South Dayton, NY, 14138-9736
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274865
Loan Approval Amount (current) 274865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Dayton, CATTARAUGUS, NY, 14138-9736
Project Congressional District NY-23
Number of Employees 33
NAICS code 321219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276735.61
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3734127 Intrastate Non-Hazmat 2024-07-11 8500 2024 3 4 Private(Property)
Legal Name CHERRY CREEK WOODCRAFT INC
DBA Name -
Physical Address 1 CHERRY LANE, SOUTH DAYTON, NY, 14138, US
Mailing Address PO BOX 267, SOUTH DAYTON, NY, 14138, US
Phone (716) 988-3211
Fax (716) 988-3109
E-mail KRIS.KOZLOWSKI@CHERRYCREEKWOODCRAFT.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: 01 Mar 2025

Sources: New York Secretary of State