Search icon

METALICO BUFFALO, INC.

Company Details

Name: METALICO BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1977 (48 years ago)
Entity Number: 440434
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 135 DERMODY ST, CRANFORD, NJ, United States, 07016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL DRURY Chief Executive Officer 135 DERMODY ST, CRANFORD, NJ, United States, 07016

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 135 DERMODY ST, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2021-12-06 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-11 2023-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-27 2023-07-11 Address 135 DERMODY ST, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2017-01-31 2017-09-11 Address 135 DERMODY ST., CRANFORD, NJ, 07016, USA (Type of address: Service of Process)
2009-07-10 2017-04-27 Address C/O METALICO, INC., 186 NORTH AVE EAST, CRANFORD, NJ, 07016, USA (Type of address: Principal Executive Office)
2002-04-24 2009-07-10 Address 127 FILMORE AVE, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
2002-04-24 2017-04-27 Address 186 NORTH AVE EAST, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2002-04-24 2017-01-31 Address 186 NORTH AVE EAST, CRANFORD, NJ, 07016, USA (Type of address: Service of Process)
1999-08-24 2002-04-24 Address 127 FILLMORE AVENUE, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711004412 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210722000713 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190711060374 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170911000189 2017-09-11 CERTIFICATE OF CHANGE 2017-09-11
170427006135 2017-04-27 BIENNIAL STATEMENT 2015-07-01
170131000837 2017-01-31 CERTIFICATE OF CHANGE 2017-01-31
140409006828 2014-04-09 BIENNIAL STATEMENT 2013-07-01
20140102005 2014-01-02 ASSUMED NAME CORP INITIAL FILING 2014-01-02
110803002537 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090710002255 2009-07-10 BIENNIAL STATEMENT 2009-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342726163 0213600 2017-10-24 127 FILLMORE AVENUE, BUFFALO, NY, 14240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-04-11
Emphasis N: LEAD, P: LEAD
Case Closed 2018-06-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101026 L01
Issuance Date 2018-04-20
Abatement Due Date 2018-06-08
Current Penalty 3350.0
Initial Penalty 5543.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(1): The employer did not ensure that all employees who were assigned to workplaces where there was exposure to chromium (VI) participated in a training program. a) Facility - On or about 11/08/2017 and on going, the employer did not ensure that all employees exposed to Chromium (VI) (Hexavalent Chromium) while torching and burning a stainless steel participated in a training program. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-04-20
Abatement Due Date 2018-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Facility - On or about 11/08/2017 and on going, the employer did not ensure that all employees exposed to Chromium (VI) (Hexavalent Chromium) while torching and burning participated in a training program. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2018-04-20
Abatement Due Date 2018-06-08
Current Penalty 3350.0
Initial Penalty 5543.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) Facility - On or about 11/08/2017, employees use North 7700 half-face elastomeric respirators while torching and burning materials containing Chromium (VI). The employer has not developed a written respiratory protection program with the required worksite-specific procedures and elements for required respirator use. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970567207 2020-04-28 0296 PPP 127 Fillmore Avenue, Buffalo, NY, 14210
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) 798700
Loan Approval Amount (current) 798700
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, 14210-1000
Project Congressional District NY-26
Number of Employees 63
NAICS code 423930
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 803667.26
Forgiveness Paid Date 2020-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State