Search icon

WELDED TUBE USA, INC.

Company Details

Name: WELDED TUBE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4266056
ZIP code: 14218
County: Erie
Place of Formation: Delaware
Address: 2 Dona Street, LACKAWANNA, NY, United States, 14218

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELDED TUBE USA, INC. 401(K) PLAN 2023 990376582 2024-07-15 WELDED TUBE USA, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 9056691111
Plan sponsor’s address 2 DONA STREET, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing PATTI BRICE
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing PATTI BRICE
WELDED TUBE USA, INC. 401(K) PLAN 2022 990376582 2023-06-12 WELDED TUBE USA, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 9056691111
Plan sponsor’s address 2 DONA STREET, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing PATTI BRICE
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing PATTI BRICE
WELDED TUBE USA, INC. 401(K) PLAN 2021 990376582 2022-06-22 WELDED TUBE USA, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 9056691111
Plan sponsor’s address 2 DONA STREET, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing PATTI BRICE
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing PATTI BRICE
WELDED TUBE USA, INC. 401(K) PLAN 2020 990376582 2021-10-04 WELDED TUBE USA, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 9056691111
Plan sponsor’s address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing PATTI BRICE
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing PATTI BRICE
WELDED TUBE USA, INC. 401(K) PLAN 2019 990376582 2020-08-13 WELDED TUBE USA, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 9056691111
Plan sponsor’s address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing PATTI BRICE
Role Employer/plan sponsor
Date 2020-08-13
Name of individual signing PATTI BRICE
WELDED TUBE USA, INC. 401(K) PLAN 2018 990376582 2019-05-24 WELDED TUBE USA, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 9056691111
Plan sponsor’s address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing PATTI BRICE
Role Employer/plan sponsor
Date 2019-05-24
Name of individual signing PATTI BRICE
WELDED TUBE USA, INC 401(K) PLAN 2017 990376582 2018-06-06 WELDED TUBE USA, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 9056691111
Plan sponsor’s address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing PATTI BRICE
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing PATTI BRICE
WELDED TUBE USA, INC 401(K) PLAN 2016 990376582 2017-07-14 WELDED TUBE USA, INC 57
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 7168281111
Plan sponsor’s address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14219

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing CHRISTOPHER JANKOWSKI
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing CHRISTOPHER JANKOWSKI
WELDED TUBE USA, INC 401(K) PLAN 2016 990376582 2017-07-18 WELDED TUBE USA, INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 7168281111
Plan sponsor’s address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing CHRISTOPHER JANKOWSKI
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing CHRISTOPHER JANKOWSKI
WELDED TUBE USA, INC 401(K) PLAN 2015 990376582 2016-06-03 WELDED TUBE USA, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 331110
Sponsor’s telephone number 7168281111
Plan sponsor’s address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14219

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing STEPHEN J. VANASKIE
Role Employer/plan sponsor
Date 2016-06-03
Name of individual signing STEPHEN J. VANASKIE

DOS Process Agent

Name Role Address
C/O STEPHEN VANASKIE DOS Process Agent 2 Dona Street, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
ROBERT MANDEL, PRESIDENT Chief Executive Officer 2 DONA STREET, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 2 DONA STREET, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2014-10-27 2024-07-05 Address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2014-10-27 2024-07-05 Address 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2012-07-02 2014-10-27 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002666 2024-07-05 BIENNIAL STATEMENT 2024-07-05
230120003652 2023-01-20 BIENNIAL STATEMENT 2022-07-01
141027006342 2014-10-27 BIENNIAL STATEMENT 2014-07-01
120702000638 2012-07-02 APPLICATION OF AUTHORITY 2012-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343343414 0213600 2018-07-31 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-07-31
Case Closed 2018-07-31

Related Activity

Type Inspection
Activity Nr 1306359
Safety Yes
343063590 0213600 2018-04-05 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-04-05
Case Closed 2018-06-22

Related Activity

Type Complaint
Activity Nr 1321177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2018-05-08
Abatement Due Date 2018-06-21
Current Penalty 4500.0
Initial Penalty 7391.0
Final Order 2018-05-29
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed and documented for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 04/05/18 in the hydrotesting area; employees were exposed to caught between hazards while performing service activities, such as but not limited to, changing the heads on the hydrotest equipment, when the employer did not maintain a written procedure for this task. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2018-05-08
Abatement Due Date 2018-06-08
Current Penalty 4500.0
Initial Penalty 7391.0
Final Order 2018-05-29
Nr Instances 1
Nr Exposed 6
Gravity 5
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 04/05/18 in the hydrotesting area; testing technicians were exposed to caught between hazards while performing service activities, such as but not limited to, assisting with the changing the heads on the hydrotest equipment, when the employer did not trained these employees to Authorized employee level of training including the means and method necessary for energy isolation and control. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 F03 II D
Issuance Date 2018-05-08
Abatement Due Date 2018-06-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-29
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(ii)(D): Each authorized employee did not affix a personal lockout or tagout device to the group lockout device before working on the machine or equipment: a) On or about 04/05/18 in the hydrotesting area; testing technicians were exposed to caught between hazards while assisting with performing service activities, such as but not limited to, changing the heads on the hydrotest equipment, when the employer did not enforce the requirement of having these employees place locks on the energy isolation devices as described on page 3 of the site Lockout/Tagout program dated 05/27/2015. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-05-08
Abatement Due Date 2018-06-08
Current Penalty 6500.0
Initial Penalty 9239.0
Final Order 2018-05-29
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying parts with the operation of the hydrotesting equipment and process; a) On or about 04/05/18 in the hydrotesting area; employees were exposed to being struck by debris during hydrostatic testing of welded pipes when the door between the operator's station and the test area allowed access to testing area during a live test. b) On or about 04/05/18 in the hydrotesting area; employees were exposed to being struck by debris during hydrostatic testing of welded pipes when the SW door on the test facility allowed access to the testing area during a live test. c) On or about 04/05/18 in the hydrotesting area; employees were exposed to being struck by debris during hydrostatic testing of welded pipes and caught between moving pipes while they were being feed from the outdoor pipe rack into the testing area when the NE door on the test facility allowed access to the pipe feeding area during a live test. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2018-05-08
Abatement Due Date 2018-06-08
Current Penalty 3500.0
Initial Penalty 5543.0
Final Order 2018-05-29
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven 7 feet or less above floors or platforms were not enclosed: a) On or about 04/05/18 in the hydrotesting testing area; employees were exposed to caught in hazards when the drive chain and sprocket for the pipe testing equipment was uncovered at a height of approximately 48"-52". ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757618704 2021-04-01 0296 PPS 2 Dona St, Lackawanna, NY, 14218-2504
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 984370
Loan Approval Amount (current) 984370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-2504
Project Congressional District NY-23
Number of Employees 88
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 998151.18
Forgiveness Paid Date 2022-09-19
8656597202 2020-04-28 0296 PPP 2537 Hamburg Turnpike, BUFFALO, NY, 14218
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 984370
Loan Approval Amount (current) 984370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 66
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 997476.95
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State