Search icon

FURTHER ON UP THE ROAD, INC.

Company Details

Name: FURTHER ON UP THE ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2015 (10 years ago)
Entity Number: 4743012
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 180 DUTTON AVE, BUFFALO, NY, United States, 14211
Principal Address: 180 Dutton Ave, Buffalo, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELL WORTH PRODUCTS, INC. DOS Process Agent 180 DUTTON AVE, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
PETER G SNAJCZUK Chief Executive Officer 9 QUAKER LAKE TERR, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 9 QUAKER LAKE TERR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-04-10 Address 180 DUTTON AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
2025-03-24 2025-04-10 Address 9 QUAKER LAKE TERR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-24 Name FUTHER ON UP THE ROAD, INC.
2025-02-25 2025-03-24 Address 180 DUTTON AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
2025-02-25 2025-03-24 Address 9 QUAKER LAKE TERR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-02-25 Address 180 DUTTON AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410002720 2025-04-10 BIENNIAL STATEMENT 2025-04-10
250324003294 2025-03-19 CERTIFICATE OF AMENDMENT 2025-03-19
250225003363 2025-02-21 CERTIFICATE OF AMENDMENT 2025-02-21
250116003499 2025-01-16 BIENNIAL STATEMENT 2025-01-16
150921000492 2015-09-21 CERTIFICATE OF AMENDMENT 2015-09-21
150416000346 2015-04-16 CERTIFICATE OF INCORPORATION 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313467615 0213600 2009-07-16 180 DUTTON AVENUE, BUFFALO, NY, 14211
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-07-16
Case Closed 2009-07-24

Related Activity

Type Inspection
Activity Nr 313097248
313097248 0213600 2009-04-23 180 DUTTON AVENUE, BUFFALO, NY, 14211
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-04-23
Case Closed 2009-07-24

Related Activity

Type Referral
Activity Nr 201337995
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 2009-04-30
Abatement Due Date 2009-07-03
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2009-04-30
Abatement Due Date 2009-05-11
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
313097073 0213600 2009-04-16 180 DUTTON AVENUE, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-23
Case Closed 2009-06-22

Related Activity

Type Complaint
Activity Nr 206236523
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-06-01
Abatement Due Date 2009-06-19
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8214167107 2020-04-15 0296 PPP 180 Dutton Avenue, Buffalo, NY, 14211
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55090
Loan Approval Amount (current) 55090
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, 14211-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 423120
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 55395.7
Forgiveness Paid Date 2021-02-16
3314128303 2021-01-21 0296 PPS 180 Dutton Ave, Buffalo, NY, 14211-1012
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47412
Loan Approval Amount (current) 47412
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, 14211-1012
Project Congressional District NY-26
Number of Employees 6
NAICS code 423120
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 47649.71
Forgiveness Paid Date 2021-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State