Search icon

NEW BUFFALO SHIRT FACTORY, INC.

Company Details

Name: NEW BUFFALO SHIRT FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861034
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4400 Broadway, Depew, NY, United States, 14043

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
BUFFALO SHIRT FACTORY 401(K) PLAN 2023 371799834 2024-06-18 NEW BUFFALO SHIRT FACTORY INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 315210
Sponsor’s telephone number 7164365839
Plan sponsor’s address 4400 BROADWAY, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing PAMELA THAYER
Role Employer/plan sponsor
Date 2024-06-18
Name of individual signing PAMELA THAYER

DOS Process Agent

Name Role Address
NEW BUFFALO SHIRT FACTORY, INC. DOS Process Agent 4400 Broadway, Depew, NY, United States, 14043

Chief Executive Officer

Name Role Address
DAVID SWART Chief Executive Officer 4400 BROADWAY, DEOEW, NY, United States, 14043

History

Start date End date Type Value
2023-12-01 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 1979 HARLEM ROAD, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 4400 BROADWAY, DEOEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2015-12-09 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-09 2023-12-01 Address 9675 ROCKY POINT, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041913 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211208000442 2021-12-08 BIENNIAL STATEMENT 2021-12-08
151209010015 2015-12-09 CERTIFICATE OF INCORPORATION 2015-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346987043 0213600 2023-09-21 4400 BROADWAY, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-09-21
Case Closed 2023-10-13

Related Activity

Type Complaint
Activity Nr 2082342
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2023-09-28
Abatement Due Date 2023-10-30
Current Penalty 3515.25
Initial Penalty 4687.0
Final Order 2023-10-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1):The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) On or about 09/21/2023, throughout the facility; Employees were working with products coming from a textile dryer, when the employer did not develop and certify a written hazard assessment to determine the use of adequate Personal Protective Equipment such as, but not limited to: hand and arm protection thereby exposing employees to burn hazards. ABATEMENT DOCUMENTATION REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2023-09-28
Abatement Due Date 2023-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes. a) On or about 09/21/2023, throughout the facility; when working with products coming from a textile dryer, without the required use of hand and arm protection, employees were exposed to skin burns. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2023-09-28
Current Penalty 3515.25
Initial Penalty 4687.0
Final Order 2023-10-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter. a) On or about 09/21/2023, throughout the facility; employees, expected to use a fire extinguisher for an incipient stage fire, were not provided with an educational program of the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting, upon initial employment and at least annually. NO ABATEMENT CERTIFICATION REQUIRED
106880917 0213600 1991-12-11 1176 MAIN STREET, BUFFALO, NY, 14209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-02-12
Case Closed 1992-05-14

Related Activity

Type Referral
Activity Nr 901831594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-04-09
Abatement Due Date 1992-04-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 23
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-04-09
Abatement Due Date 1992-05-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-04-09
Abatement Due Date 1992-05-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 23
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6527638300 2021-01-27 0296 PPS 1979 Harlem Rd, Buffalo, NY, 14212-2410
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185740
Loan Approval Amount (current) 185740
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, 14212-2410
Project Congressional District NY-26
Number of Employees 25
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 187770.42
Forgiveness Paid Date 2022-03-07
7899527105 2020-04-14 0296 PPP 1979 Harlem Road, Buffalo, NY, 14212
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172447
Loan Approval Amount (current) 172447
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, 14212-0001
Project Congressional District NY-26
Number of Employees 28
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 173713.19
Forgiveness Paid Date 2021-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State