Search icon

J. D. COUSINS, INC.

Company Details

Name: J. D. COUSINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1977 (48 years ago)
Entity Number: 446399
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 381 Highland Ave, Buffalo, NY, United States, 14223
Principal Address: 667 TIFFT STREET, BUFFALO, NY, United States, 14220

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
J. D. COUSINS, INC. 401(K) RETIREMENT PLAN 2023 161092457 2024-05-15 J. D. COUSINS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220
J. D. COUSINS, INC. 401(K) RETIREMENT PLAN 2022 161092457 2023-04-05 J. D. COUSINS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220
J. D. COUSINS, INC. 401(K) RETIREMENT PLAN 2021 161092457 2022-04-28 J. D. COUSINS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220
J. D. COUSINS, INC. 401(K) RETIREMENT PLAN 2020 161092457 2021-06-18 J. D. COUSINS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220
J. D. COUSINS, INC. 401 (K) RETIREMENT PLAN 2019 161092457 2020-07-02 J. D. COUSINS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing GREG PAULY
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing GREG PAULY
J. D. COUSINS, INC. 401 (K) RETIREMENT PLAN 2018 161092457 2019-04-05 J. D. COUSINS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing GREG PAULY
Role Employer/plan sponsor
Date 2019-04-05
Name of individual signing GREG PAULY
J. D. COUSINS, INC. 401 (K) RETIREMENT PLAN 2017 161092457 2018-03-21 J. D. COUSINS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing GREGORY PAUL
Role Employer/plan sponsor
Date 2018-03-21
Name of individual signing GREGORY PAUL
J. D. COUSINS, INC. 401 (K) RETIREMENT PLAN 2016 161092457 2017-06-09 J. D. COUSINS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing GREG PAULY
Role Employer/plan sponsor
Date 2017-06-09
Name of individual signing GREG PAULY
J. D. COUSINS, INC. 401 (K) RETIREMENT PLAN 2015 161092457 2016-04-27 J. D. COUSINS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing JIM HOWARD
Role Employer/plan sponsor
Date 2016-04-27
Name of individual signing JIM HOWARD
J. D. COUSINS, INC. 401 (K) RETIREMENT PLAN 2014 161092457 2015-03-25 J. D. COUSINS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 332900
Sponsor’s telephone number 7168241098
Plan sponsor’s address 667 TIFFT STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2015-03-25
Name of individual signing GREGORY PAULY
Role Employer/plan sponsor
Date 2015-03-25
Name of individual signing GREGORY PAULY

Chief Executive Officer

Name Role Address
GREGORY N. PAULY Chief Executive Officer 667 TIFFT STREET, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 Highland Ave, Buffalo, NY, United States, 14223

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-30 2024-07-26 Address 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1993-03-30 2024-07-26 Address 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
1977-08-26 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-26 1993-03-30 Address 205 DUTTON AVE., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000130 2024-07-26 BIENNIAL STATEMENT 2024-07-26
130813002105 2013-08-13 BIENNIAL STATEMENT 2013-08-01
20111021007 2011-10-21 ASSUMED NAME CORP INITIAL FILING 2011-10-21
110810002970 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730003064 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070817003111 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051006002384 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030801002111 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010802002566 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990820002438 1999-08-20 BIENNIAL STATEMENT 1999-08-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3558035003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient J. D. COUSINS, INC.
Recipient Name Raw J. D. COUSINS, INC.
Recipient Address 667 TIFT ST, BUFFALO, ERIE, NEW YORK, 14220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9300.00
Face Value of Direct Loan 300000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345625461 0213600 2021-11-08 667 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2021-11-08
Emphasis N: CHROME6
Case Closed 2021-12-27

Related Activity

Type Inspection
Activity Nr 1511042
Health Yes
345110423 0213600 2021-01-22 667 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-01-22
Emphasis L: NOISE, N: CHROME6
Case Closed 2023-06-08

Related Activity

Type Complaint
Activity Nr 1720760
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2021-07-13
Abatement Due Date 2021-09-29
Current Penalty 4000.0
Initial Penalty 6827.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Facility - On or about and prior to January 22, 2021, employees wore half-mask air-purifying respirators while performing acid cleaning of the heat exchanger. The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or used the respirator in the workplace. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2021-07-13
Abatement Due Date 2021-09-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) Facility - On or about and prior to January 22, 2021, employees wore half-mask air-purifying respirators while performing acid cleaning of the heat exchanger. Employees were not fit-tested prior to the initial use of the respirator. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2021-07-13
Abatement Due Date 2021-07-21
Current Penalty 4000.0
Initial Penalty 6827.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c):Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: 1) Facility - On or about 4/8/2021; where employees used and were exposed to injurious corrosive materials including Elimitint P&P Weld Tint Remover containing nitric acid and magnesium nitrate and Antox 24 E Plus containing nitric acid and hydrofluoric acid, suitable facilities for quick drenching or flushing of the eyes were not provided for immedicate emergency use. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101026 C
Issuance Date 2021-07-13
Abatement Due Date 2021-10-28
Current Penalty 6000.0
Initial Penalty 9557.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(c): Employees were exposed to an airborne concentration of chromium (VI) which exceeded 5 micrograms per cubic meter of air, as an 8-hour time-weighted average: a) Facility - On or about 06/15/2021 and ongoing, welders performing MIG/TIG welding on stainless steel were exposed to hexavalent chromium at an 8-hour time weighted average (TWA) level of 0.02 mg/m3, approximately 4.01 times the permissible exposure limit (PEL) of 0.005 mg/m3. The exposure calculations were based on results obtained over 420 minutes of sampling with a zero increment used for the 60 minutes not sampled. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101026 E03
Issuance Date 2021-07-13
Abatement Due Date 2021-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(e)(3): The employer did not limit access to a regulated area for chromium (VI) to authorized persons: a) Facility - On or about 06/15/2021, welders performing MIG/TIG welding on stainless steel were exposed to hexavalent chromium at an 8-hour time weighted average (TWA) level of 0.02 mg/m3, approximately 4.01 times the permissible exposure limit (PEL) of 0.005 mg/m3. The exposure calculations were based on results obtained over 420 minutes of sampling with a zero increment used for the 60 minutes not sampled. The employer did not limit access to a regulated area for chromium (VI) to authorized persons. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101026 F01 I
Issuance Date 2021-07-13
Abatement Due Date 2021-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(f)(1)(i): Where feasible engineering and work practice controls would not reduce employee exposures to chromium (VI) to or below the permissible exposure limit, the employer did not supplement these controls with respirators: a) Facility - On or about 06/15/2021 and ongoing, the welders performing MIG/TIG welding on stainless steel were exposed to hexavalent chromium at an 8-hour time weighted average (TWA) level of 0.02 mg/m3, approximately 4.01 times the permissible exposure limit (PEL) of 0.005 mg/m3. The exposure calculations are based on results obtained over 420 minutes of sampling with a zero increment used for the 60 minutes not sampled. Feasible engineering controls were not implemented. ABATEMENT DOCUMENTATION REQUIRED Feasible engineering controls include: modifying the welding station to captured welding fume, and installed a local exhaust ventilation to capture welding fume when employees welding stainless steel. STEP 1: EFFECTIVE RESPIRATORY PROTECTION SHALL BE PROVIDED AND USED BY EXPOSED EMPLOYEES AS AN INTERIM PROTECTIVE MEASURE UNTIL FEASIBLE ENGINEERING AND/OR ADMINISTRATIVE CONTROLS CAN BE IMPLEMENTED, OR WHENEVER SUCH CONTROLS FAIL TO REDUCE EMPLOYEE EXPOSURE TO WITHIN PERMISSIBLE EXPOSURE LIMITS. STEP 2: SUBMIT TO THE AREA DIRECTOR A WRITTEN, DETAILED PLAN OF ABATEMENT OUTLINING A SCHEDULE FOR THE IMPLEMENTATION OF ENGINEERING AND/OR ADMINISTRATIVE MEASURES TO CONTROL EMPLOYEE EXPOSURE TO HAZARDOUS SUBSTANCES AS REFERENCED IN THIS CITATION. THIS PLAN SHALL INCLUDE, AT A MINIMUM, TARGET DATES FOR THE FOLLOWING ACTIONS WHICH MUST BE CONSISTENT WITH THE ABATEMENT DATES REQUIRED BY THIS CITATION: (1) EVALUATION OF ENGINEERING/ADMINISTRATIVE CONTROL OPTIONS; (2) SELECTION OF OPTIMUM CONTROL METHODS AND COMPLETION OF DESIGN; (3) PROCUREMENT, INSTALLATION AND OPERATION OF SELECTED CONTROL MEASURES; AND (4) TESTING AND ACCEPTANCE OR MODIFICATION/REDESIGN OF CONTROLS. NOTE: ALL PROPOSED CONTROL MEASURES SHALL BE APPROVED FOR EACH PARTICULAR USE BY A COMPETENT INDUSTRIAL HYGIENIST OR OTHER TECHNICALLY QUALIFIED PERSON. SIXTY (60) DAY PROGRESS REPORTS ARE REQUIRED DURING THE ABATEMENT PERIOD. STEP 3: ABATEMENT SHALL HAVE BEEN COMPLETED BY THE IMPLEMENTATION OF FEASIBLE ENGINEERING AND/OR ADMINISTRATIVE CONTROLS UPON VERIFICATION OF THEIR EFFECTIVENESS IN ACHIEVING COMPLIANCE.
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101026 L01 II
Issuance Date 2021-07-13
Abatement Due Date 2021-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(1)(ii): The employer did not address at least the following hazards with employees exposed to hexavalent chromium: Cancer, eye irritation, and skin sensitization: a) Facility - On or about 06/15/2021, welders were performing MIG/TIG welding on stainless steel resulting in exposure to hexavalent chromium. The employer did not address at least the following hazards with employees exposed to hexavalent chromium including: Cancer, eye irritation, and skin sensitization. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003E
Citaton Type Serious
Standard Cited 19101026 L02
Issuance Date 2021-07-13
Abatement Due Date 2021-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(2): The employer did not ensure that employees could demonstrate knowledge of the contents of this section and the purpose of medical surveillance; and in addition, the employer did not make a copy of this section available without cost to all affected employees: a) Facility - On or about 06/15/2021 and on-going, welders were performing MIG/TIG welding on stainless steel resulting in exposure to hexavalent chromium. The employer did not ensure that employees could demonstrate knowledge of the contents of this section and the purpose of medical surveillance; and in addition, the employer did not make a copy of this section available without cost to all affected employees. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003F
Citaton Type Serious
Standard Cited 19101026 K01 I
Issuance Date 2021-07-13
Abatement Due Date 2021-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(k)(1)(i): The employer did not make medical surveillance for chromium (VI) exposures available at no cost to the employees, and/or at a reasonable time and place: a) Facility - On or about 06/15/2021 and on-going, welders performing MIG/TIG welding on stainless steel were exposed to hexavalent chromium at an 8-hour time weighted average (TWA) level of 0.02 mg/m3, approximately 4.01 times the permissible exposure limit (PEL) of 0.005 mg/m3. The exposure calculations were based on results obtained over 420 minutes of sampling with a zero increment used for the 60 minutes not sampled. The employer did not make medical surveillance for chromium (VI) exposures available at no cost to the employees, and/or at a reasonable time and place. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2021-07-13
Abatement Due Date 2021-08-13
Current Penalty 0.0
Initial Penalty 5461.0
Final Order 2022-05-09
Nr Instances 1
Nr Exposed 2
Gravity 5
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 04/08/2021, employees using hazardous chemicals including Elimitint P&P Weld Tint Remover (containing nitric acid, magnesium nitrate); and Antox 24 E Plus (containing nitric acid, and hydrofluoric acid), were not provided with information and training on the hazardous chemicals that they work with. 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
114126329 0213600 1998-03-02 667-701 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-05
Emphasis L: METFORG
Case Closed 1998-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1998-03-19
Abatement Due Date 1998-04-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-03-19
Abatement Due Date 1998-04-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-03-19
Abatement Due Date 1998-04-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-03-19
Abatement Due Date 1998-04-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1998-03-19
Abatement Due Date 1998-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1998-03-19
Abatement Due Date 1998-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1998-03-19
Abatement Due Date 1998-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1998-03-19
Abatement Due Date 1998-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1998-03-19
Abatement Due Date 1998-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01
107346017 0213600 1992-06-17 667-701 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-17
Case Closed 1992-08-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-07-14
Abatement Due Date 1992-08-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 24
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 1992-07-14
Abatement Due Date 1992-08-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B05 IIE
Issuance Date 1992-07-14
Abatement Due Date 1992-08-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1992-07-14
Abatement Due Date 1992-08-14
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-07-14
Abatement Due Date 1992-08-14
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1992-07-14
Abatement Due Date 1992-08-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1992-07-14
Abatement Due Date 1992-08-14
Nr Instances 1
Nr Exposed 1
Gravity 01
17745704 0213600 1989-01-06 667-701 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-06
Case Closed 1989-01-06

Related Activity

Type Inspection
Activity Nr 17743550
17745480 0213600 1988-12-22 667-701 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-06-22
Case Closed 1989-07-17

Related Activity

Type Referral
Activity Nr 901206094
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-01-20
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1989-06-29
Abatement Due Date 1989-07-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1989-06-29
Abatement Due Date 1989-07-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-06-29
Abatement Due Date 1989-07-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02003A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-06-29
Abatement Due Date 1989-07-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02003B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1989-06-29
Abatement Due Date 1989-07-02
Nr Instances 1
Nr Exposed 1
17743550 0213600 1988-12-09 667-701 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1989-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1989-01-06
Final Order 1989-04-19
Nr Instances 2
Nr Exposed 12
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1989-01-06
Final Order 1989-04-19
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-16
Abatement Due Date 1988-12-21
Nr Instances 3
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Contest Date 1989-01-17
Final Order 1989-04-19
Nr Instances 2
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Contest Date 1989-01-06
Final Order 1989-04-19
Nr Instances 2
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Contest Date 1989-01-06
Final Order 1989-04-19
Nr Instances 2
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Contest Date 1989-01-06
Final Order 1989-04-19
Nr Instances 2
Nr Exposed 12
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-16
Abatement Due Date 1988-12-27
Contest Date 1989-01-06
Final Order 1989-04-19
Nr Instances 1
Nr Exposed 12
100645282 0213600 1987-09-21 667 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-09-22
Case Closed 1987-11-17

Related Activity

Type Complaint
Activity Nr 71676720
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1987-10-02
Abatement Due Date 1987-10-13
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Nr Instances 2
Nr Exposed 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 G01 II
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-10-02
Abatement Due Date 1987-11-06
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-10-02
Abatement Due Date 1987-10-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 F03 III
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Nr Instances 2
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 E02 I
Issuance Date 1987-10-02
Abatement Due Date 1987-11-20
Nr Instances 2
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-10-02
Abatement Due Date 1987-10-13
Nr Instances 1
Nr Exposed 5
981290 0213600 1984-10-22 667 TIFFT ST, BUFFALO, NY, 14220
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-22
Case Closed 1984-10-22
10791416 0213600 1982-11-19 667 TIFFT ST, Buffalo, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-28
Case Closed 1983-01-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1983-01-11
Abatement Due Date 1983-01-07
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1982-12-22
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1982-12-22
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1982-12-22
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1982-12-22
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1982-12-22
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-02-02
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-02-02
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-02-02
Abatement Due Date 1983-02-11
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-19
Case Closed 1982-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-06-09
Abatement Due Date 1982-06-28
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-06-09
Abatement Due Date 1982-06-08
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-05-25
Abatement Due Date 1982-06-08
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1982-05-25
Abatement Due Date 1982-06-14
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-05-25
Abatement Due Date 1982-06-14
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 C01 III
Issuance Date 1982-05-25
Abatement Due Date 1982-06-28
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-05-25
Abatement Due Date 1982-06-14
Nr Instances 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9233227210 2020-04-28 0296 PPP 667 Tifft St, BUFFALO, NY, 14220
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335100
Loan Approval Amount (current) 335100
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, 14220-0001
Project Congressional District NY-26
Number of Employees 22
NAICS code 332410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339323.18
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State