Name: | NUSSBAUMER & CLARKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1933 (92 years ago) |
Entity Number: | 44929 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 125 MAIN STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 3556 LAKE SHORE RD, BUFFALO, NY, United States, 14219 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN | 2020 | 160574460 | 2021-04-30 | NUSSBAUMER & CLARKE, INC. | 99 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN | 2019 | 160574460 | 2020-04-09 | NUSSBAUMER & CLARKE, INC. | 98 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN | 2018 | 160574460 | 2019-06-12 | NUSSBAUMER & CLARKE, INC. | 88 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN | 2017 | 160574460 | 2018-05-14 | NUSSBAUMER & CLARKE, INC. | 84 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN | 2016 | 160574460 | 2017-03-31 | NUSSBAUMER & CLARKE, INC. | 92 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN | 2015 | 160574460 | 2016-04-26 | NUSSBAUMER & CLARKE, INC. | 88 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-04-26 |
Name of individual signing | MICHAEL SMITH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1992-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 7168278000 |
Plan sponsor’s address | 3556 LAKESHORE ROAD, SUITE 500, BUFFALO, NY, 14219 |
Signature of
Role | Plan administrator |
Date | 2015-09-02 |
Name of individual signing | MICHAEL SMITH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1992-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 7168278000 |
Plan sponsor’s address | 3556 LAKESHORE ROAD, SUITE 500, BUFFALO, NY, 14219 |
Signature of
Role | Plan administrator |
Date | 2014-07-17 |
Name of individual signing | MICHAEL SMITH |
Name | Role | Address |
---|---|---|
MICHAEL T MARINO | Chief Executive Officer | MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
PHILLIPS, LYTLE LLP | DOS Process Agent | 125 MAIN STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2024-11-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 70000 |
2023-05-30 | 2023-05-30 | Address | MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, 1494, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 2023-05-30 | Address | MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, 1494, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 2023-05-30 | Address | 125 MAIN STREET, BUFFALO, NY, 14203, 2887, USA (Type of address: Service of Process) |
2007-05-22 | 2019-07-08 | Address | 3440 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2001-05-03 | 2019-07-08 | Address | MICHAEL F. SMITH, 3556 LAKE SHORERD, BUFFALO, NY, 14219, 1494, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2001-05-03 | Address | 3556 LAKE SHORE RD, BUFFALO, NY, 14219, 1494, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 1997-05-14 | Address | 3556 LAKE SHORE ROAD, BUFFALO, NY, 14219, 1439, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 1997-05-14 | Address | 3556 LAKE SHORE ROAD, BUFFALO, NY, 14219, 1439, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530000843 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210827001502 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
190708002041 | 2019-07-08 | BIENNIAL STATEMENT | 2019-05-01 |
130529002407 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110708002971 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
090521002030 | 2009-05-21 | BIENNIAL STATEMENT | 2009-05-01 |
070522002913 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050817002253 | 2005-08-17 | BIENNIAL STATEMENT | 2005-05-01 |
030501002740 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010503002625 | 2001-05-03 | BIENNIAL STATEMENT | 2001-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10790673 | 0213600 | 1975-09-25 | 8 INCH SEWER S/O 4184 SHERIDAN, Amherst, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 A01 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260050 K |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8632777105 | 2020-04-15 | 0296 | PPP | 3556 Lake Shore Road Suite 500, Buffalo, NY, 14219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2785658300 | 2021-01-21 | 0296 | PPS | 3556 Lake Shore Rd Ste 500, Buffalo, NY, 14219-1460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State