Search icon

NUSSBAUMER & CLARKE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
160574460
Plan Year:
2020
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address ANDREW GOW, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, 1494, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-06-05 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, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605001081 2025-06-05 BIENNIAL STATEMENT 2025-06-05
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1140625.00
Total Face Value Of Loan:
1140625.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1140625.00
Total Face Value Of Loan:
1140625.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-09-25
Type:
Planned
Address:
8 INCH SEWER S/O 4184 SHERIDAN, Amherst, NY, 14226
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,140,625
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,140,625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,149,562.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $999,544
Utilities: $14,140
Mortgage Interest: $0
Rent: $43,455
Refinance EIDL: $0
Healthcare: $69530
Debt Interest: $13,956
Jobs Reported:
74
Initial Approval Amount:
$1,140,625
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,140,625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,148,500
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,140,621
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State