Search icon

TONAWANDA TANK TRANSPORT SERVICE INC.

Company Details

Name: TONAWANDA TANK TRANSPORT SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1978 (47 years ago)
Entity Number: 491185
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1140 MILITARY ROAD, BUFFALO, NY, United States, 14217
Principal Address: PO BOX H, 1140 MILITARY ROAD, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. THOMAS P. NAPIER Chief Executive Officer PO BOX H, 1140 MILITARY ROAD, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 MILITARY ROAD, BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2022-09-23 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-17 1993-06-25 Address PO BOX H, 1140 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
1982-02-05 1992-12-17 Address 1140 MILITARY RD., BUFFALO, NY, 14217, USA (Type of address: Service of Process)
1978-05-25 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-25 1982-02-05 Address 3356 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514006418 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160603006726 2016-06-03 BIENNIAL STATEMENT 2016-05-01
140529006022 2014-05-29 BIENNIAL STATEMENT 2014-05-01
20131031038 2013-10-31 ASSUMED NAME LLC INITIAL FILING 2013-10-31
120508006479 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100707002197 2010-07-07 BIENNIAL STATEMENT 2010-05-01
060508003322 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040511002182 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020425002665 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000504002520 2000-05-04 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339068819 0213600 2013-05-16 1140 MILITARY ROAD, BUFFALO, NY, 14217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-23
Emphasis P: SSTARG12, N: SSTARG12
Case Closed 2013-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2013-06-10
Abatement Due Date 2013-06-10
Current Penalty 1250.0
Initial Penalty 2276.0
Final Order 2013-06-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Grounding. Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), shall not be dispensed into containers unless the nozzle and container are electrically interconnected. Where the metallic floorplate on which the container stands while filling is electrically connected to the fill stem or where the fill stem is bonded to the container during filling operations by means of a bond wire, the provisions of this section shall be deemed to have been complied with. a) On or about 5/16/13 in bay 1, employees did not use bonding and grounding when transfer flammable liquids wate into a 55 gallon drum. No Abatement Required:
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2013-06-10
Abatement Due Date 2013-06-10
Current Penalty 1250.0
Initial Penalty 2276.0
Final Order 2013-06-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings shall be effectively closed to afford protection substantially equivalent to the wall of the equipment. a) On or about 5/16/13, unused opening in electrical panel were effectively closed to provide substantially to the equipment. No Abatement Required:
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2013-06-10
Abatement Due Date 2013-06-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-24
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): In every building or other structure, or part thereof, used for mercantile, business, industrial, or storage purposes, the loads approved by the building official shall be marked on plates of approved design which shall be supplied and securely affixed by the owner of the building, or his duly authorized agent, in a conspicuous place in each space to which they relate. Such plates shall not be removed or defaced but, if lost, removed, or defaced, shall be replaced by the owner or his agent. a) On or about 5/16/13, employer did not have a plate stating the load capcaity for the area used as storage above the parts storage cage in bay 1. No Abatement Required:

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2642397203 2020-04-16 0296 PPP 1140 MILITARY RD, BUFFALO, NY, 14226
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403000
Loan Approval Amount (current) 403000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 23
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 405771.32
Forgiveness Paid Date 2020-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State