Search icon

PRINCE RUBBER & PLASTICS CO., INC.

Company Details

Name: PRINCE RUBBER & PLASTICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1931 (93 years ago)
Entity Number: 41702
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 45 HAZELWOOD DRIVE, BUFFALO, NY, United States, 14228
Principal Address: 45 Hazelwood Dr, BUFFALO, NY, United States, 14228

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2023 160595550 2024-07-24 PRINCE RUBBER & PLASTICS CO., INC. 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 45 HAZELWOOD DRIVE, AMHERST, NY, 142282224

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing TYLER HODIL
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing TYLER HODIL
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2022 160595550 2023-07-24 PRINCE RUBBER & PLASTICS CO., INC. 49
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 45 HAZELWOOD DRIVE, AMHERST, NY, 142282224

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing TYLER HODIL
Role Employer/plan sponsor
Date 2023-07-24
Name of individual signing TYLER HODIL
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2021 160595550 2022-07-21 PRINCE RUBBER & PLASTICS CO., INC. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 45 HAZELWOOD DRIVE, AMHERST, NY, 142282224

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing LARRY TERZIAN
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing LARRY TERZIAN
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2020 160595550 2021-08-11 PRINCE RUBBER & PLASTICS CO., INC. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 45 HAZELWOOD DRIVE, AMHERST, NY, 142282224

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing LARRY TERZIAN
Role Employer/plan sponsor
Date 2021-08-11
Name of individual signing LARRY TERZIAN
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2019 160595550 2020-07-29 PRINCE RUBBER & PLASTICS CO., INC. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 137 ARTHUR STREET, BUFFALO, NY, 142072045

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing LARRY TERZIAN
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing LARRY TERZIAN
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2018 160595550 2019-08-08 PRINCE RUBBER & PLASTICS CO., INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 137 ARTHUR STREET, BUFFALO, NY, 142072045

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing LARRY TERZIAN
Role Employer/plan sponsor
Date 2019-08-08
Name of individual signing LARRY TERZIAN
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2017 160595550 2018-08-06 PRINCE RUBBER & PLASTICS CO., INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 137 ARTHUR STREET, BUFFALO, NY, 142072045

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing LARRY TERZIAN
Role Employer/plan sponsor
Date 2018-08-06
Name of individual signing LARRY TERZIAN
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2016 160595550 2018-08-15 PRINCE RUBBER & PLASTICS CO., INC. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 137 ARTHUR STREET, BUFFALO, NY, 142072045

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing LARRY TERZIAN
Role Employer/plan sponsor
Date 2018-08-15
Name of individual signing LARRY TERZIAN
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2016 160595550 2017-12-19 PRINCE RUBBER & PLASTICS CO., INC. 36
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s address 137 ARTHUR STREET, BUFFALO, NY, 142072045

Signature of

Role Plan administrator
Date 2017-12-19
Name of individual signing LARRY TERZIAN
Role Employer/plan sponsor
Date 2017-12-19
Name of individual signing LARRY TERZIAN
PRINCE RUBBER & PLASTICS CO., INC. 401(K) PLAN 2013 160595550 2014-10-23 PRINCE RUBBER & PLASTICS CO., INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-20
Business code 326200
Sponsor’s telephone number 7168777400
Plan sponsor’s mailing address 137 ARTHUR ST., BUFFALO, NY, 14207
Plan sponsor’s address 137 ARTHUR ST., BUFFALO, NY, 14207

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
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 36
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 2014-10-23
Name of individual signing LAWRENCE TERZIAN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
THOMAS S. HANSHAR Chief Executive Officer 45 HAZELWOOD DR, BUFFALO, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 HAZELWOOD DRIVE, BUFFALO, NY, United States, 14228

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 137 ARTHUR STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 45 HAZELWOOD DR, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2021-02-10 2023-12-01 Address 45 HAZELWOOD DRIVE, BUFFALO, NY, 14228, USA (Type of address: Service of Process)
2017-12-01 2023-12-01 Address 137 ARTHUR STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2016-06-24 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 0.1
2016-06-24 2016-06-24 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 1
1996-12-04 2016-06-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1992-12-17 2017-12-01 Address 137 ARTHUR STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1992-12-17 2021-02-10 Address 137 ARTHUR STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1983-10-18 1992-12-17 Address 137 ARTHUR ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035716 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221221000780 2022-12-21 BIENNIAL STATEMENT 2021-12-01
210210000051 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
191203060903 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201007036 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160624000216 2016-06-24 CERTIFICATE OF AMENDMENT 2016-06-24
160624000441 2016-06-24 CERTIFICATE OF AMENDMENT 2016-06-24
160623006240 2016-06-23 BIENNIAL STATEMENT 2015-12-01
131231002278 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111223002403 2011-12-23 BIENNIAL STATEMENT 2011-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09453159ST0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-06-29 2010-06-29 EXPORT INSURANCE COVERED PRODUCTS: PLASTICS PIPE AND PIPE FITTING MANUFACTURING
Recipient PRINCE RUBBER AND PLASTICS CO., INC.
Recipient Name Raw PRINCE RUBBER AND PLASTICS CO., INC.
Recipient DUNS 002129021
Recipient Address 137 ARTHUR ST, BUFFALO, ERIE, NEW YORK, 14207-2045, UNITED STATES
Obligated Amount 29754.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PANACEA 72185933 1964-02-03 785608 1965-02-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-11-17

Mark Information

Mark Literal Elements PANACEA
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 TUBING FOR CONDUCTING LIQUIDS AND GASES, SHEET MATERIAL FOR MACHINERY PACKING, AND HOSE
International Class(es) 017
U.S Class(es) 035 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Dec. 26, 1944
Use in Commerce Dec. 26, 1944

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 PRINCE RUBBER & PLASTICS CO., INC.
Owner Address 137 Arthur Street BUFFALO, NEW YORK UNITED STATES 14207
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jeremy P. Oczek
Attorney Email Authorized Yes
Attorney Primary Email Address buffaloip@bsk.com
Fax 716-416-7001
Phone 716-416-7000
Correspondent e-mail buffaloip@bsk.com
Correspondent Name/Address Jeremy P. Oczek, Bond, Schoeneck & King, PLLC, Avant Building, Suite 900, 200 Delaware Avenue, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-02-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-03-11 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2016-03-11 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2014-11-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-11-17 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2014-11-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-11-14 TEAS SECTION 8 & 9 RECEIVED
2010-03-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-01-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-02-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-02-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-03 TEAS SECTION 8 & 9 RECEIVED
1985-02-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-02-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342972544 0213600 2018-02-28 137 ARTHUR STREET, BUFFALO, NY, 14207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-03-23
Emphasis N: AMPUTATE
Case Closed 2018-04-17

Related Activity

Type Referral
Activity Nr 1311695
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100216 B01
Issuance Date 2018-03-27
Current Penalty 6790.5
Initial Penalty 9054.0
Final Order 2018-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.216(b)(1): Safety trip control. A safety trip control shall be provided in front and in back of each mill. It shall be accessible and shall operate readily on contact. The safety trip control shall be one of the following types or a combination thereof: a) On or about 02/28/2018 in the production area; where the safety bar for the TWO ROLL MIXING MILL (model 360; mfg# 13126) did not operate readily when pushed up from the front (or pulled down from the back). The bar got hung up by a spring loaded collar. NO ABATEMENT CERTIFICATION REQUIRED
308530468 0213600 2005-03-02 137 ARTHUR STREET, BUFFALO, NY, 14207
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-05-04
Case Closed 2005-06-24

Related Activity

Type Referral
Activity Nr 201335312
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2005-05-13
Abatement Due Date 2005-06-15
Current Penalty 400.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-05-13
Abatement Due Date 2005-05-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2005-05-13
Abatement Due Date 2005-05-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2005-05-13
Abatement Due Date 2005-06-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2005-05-13
Abatement Due Date 2005-06-15
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2005-05-13
Abatement Due Date 2005-05-31
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
308530187 0213600 2005-02-17 137 ARTHUR STREET, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-02-18
Case Closed 2005-05-13

Related Activity

Type Complaint
Activity Nr 204897268
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2005-03-28
Abatement Due Date 2005-04-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-03-28
Abatement Due Date 2005-02-17
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2005-03-28
Abatement Due Date 2005-02-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A02
Issuance Date 2005-03-28
Abatement Due Date 2005-04-10
Nr Instances 1
Nr Exposed 3
Gravity 01
17750829 0213600 1989-12-18 137 ARTHUR STREET, BUFFALO, NY, 14207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-12-18
Case Closed 1989-12-18

Related Activity

Type Inspection
Activity Nr 107650293
107650293 0213600 1989-11-29 137 ARTHUR STREET, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1990-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1989-12-05
Abatement Due Date 1990-01-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1989-12-05
Abatement Due Date 1990-01-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
984195 0213600 1984-06-12 137 ARTHUR ST, BUFFALO, NY, 14207
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-13
Case Closed 1984-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9625997108 2020-04-15 0296 PPP 137 Arthur Street, Buffalo, NY, 14207
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345300
Loan Approval Amount (current) 345300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 38
NAICS code 339991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348544.87
Forgiveness Paid Date 2021-04-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State