Search icon

NUSSBAUMER & CLARKE, INC.

Company Details

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

form 5500

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
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
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN 2019 160574460 2020-04-09 NUSSBAUMER & CLARKE, INC. 98
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
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN 2018 160574460 2019-06-12 NUSSBAUMER & CLARKE, INC. 88
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
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN 2017 160574460 2018-05-14 NUSSBAUMER & CLARKE, INC. 84
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
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN 2016 160574460 2017-03-31 NUSSBAUMER & CLARKE, INC. 92
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
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN 2015 160574460 2016-04-26 NUSSBAUMER & CLARKE, INC. 88
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 2016-04-26
Name of individual signing MICHAEL SMITH
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN 2014 160574460 2015-09-02 NUSSBAUMER & CLARKE, INC. 81
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
NUSSBAUMER & CLARKE, INC. 401(K) SAVINGS PLAN 2013 160574460 2014-07-17 NUSSBAUMER & CLARKE, INC. 84
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

Chief Executive Officer

Name Role Address
MICHAEL T MARINO Chief Executive Officer MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, United States, 14219

DOS Process Agent

Name Role Address
PHILLIPS, LYTLE LLP DOS Process Agent 125 MAIN STREET, BUFFALO, NY, United States, 14203

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10790673 0213600 1975-09-25 8 INCH SEWER S/O 4184 SHERIDAN, Amherst, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-26
Emphasis N: TREX
Case Closed 1976-03-22

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1140625
Loan Approval Amount (current) 1140625
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 65
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 1149562.5
Forgiveness Paid Date 2021-02-02
2785658300 2021-01-21 0296 PPS 3556 Lake Shore Rd Ste 500, Buffalo, NY, 14219-1460
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1140625
Loan Approval Amount (current) 1140625
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14219-1460
Project Congressional District NY-23
Number of Employees 74
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1148500
Forgiveness Paid Date 2021-10-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State