Search icon

DARMAN MANUFACTURING CO.INC.

Company Details

Name: DARMAN MANUFACTURING CO.INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1936 (89 years ago)
Entity Number: 49173
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1410 LINCOLN AVENUE, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARMAN MANUFACTURING CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 150283880 2024-07-10 DARMAN MANUFACTURING CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157249632
Plan sponsor’s address 1410 LINCOLN AVE., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
DARMAN MANUFACTURING CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 150283880 2023-05-10 DARMAN MANUFACTURING CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157249632
Plan sponsor’s address 1410 LINCOLN AVE., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
DARMAN MANUFACTURING CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 150283880 2022-06-21 DARMAN MANUFACTURING CO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157249632
Plan sponsor’s address 1410 LINCOLN AVE., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
DARMAN MANUFACTURING CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 150283880 2021-06-22 DARMAN MANUFACTURING CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157249632
Plan sponsor’s address 1410 LINCOLN AVE., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
DARMAN MANUFACTURING CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 150283880 2020-04-20 DARMAN MANUFACTURING CO INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157249632
Plan sponsor’s address 1410 LINCOLN AVE., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
PAMELA DARMAN DOS Process Agent 1410 LINCOLN AVENUE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
PAMELA DARMAN Chief Executive Officer 1410 LINCOLN AVENUE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1410 LINCOLN AVENUE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-03-06 2023-11-01 Address 1410 LINCOLN AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-03-06 2023-11-01 Address 1410 LINCOLN AVENUE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-03-06 Address 1410 LINCOLN AVENUE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-04-28 1998-03-06 Address 1410 LINCOLN AVENUE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-03-06 Address 1410 LINCOLN AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1936-03-27 2023-11-01 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1936-03-27 1993-04-28 Address 1006 LANSING STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035655 2023-11-01 BIENNIAL STATEMENT 2022-03-01
200309061122 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180313006090 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160412006086 2016-04-12 BIENNIAL STATEMENT 2016-03-01
140307006652 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120606002802 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100324003527 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303003061 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060317002760 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040305002222 2004-03-05 BIENNIAL STATEMENT 2004-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09509533ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-08-01 2012-08-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Recipient DARMAN MANUFACTURING CO INC
Recipient Name Raw DARMAN MANUFACTURING
Recipient UEI C3NTRHKK88F3
Recipient DUNS 002238624
Recipient Address 1410 LINCOLN AVE, UTICA, ONEIDA, NEW YORK, 13502-5019, UNITED STATES
Obligated Amount 160000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09426104ST0003 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-03-01 2011-03-01 EXPORT INSURANCE COVERED PRODUCTS: BROADWOVEN FABRIC MILLS
Recipient DARMAN MANUFACTURING CO INC
Recipient Name Raw DARMAN MANUFACTURING
Recipient UEI C3NTRHKK88F3
Recipient DUNS 002238624
Recipient Address 1410 LINCOLN AVE, UTICA, ONEIDA, NEW YORK, 13502-5019, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09426104ST0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-03-01 2010-03-01 EXPORT INSURANCE COVERED PRODUCTS: BROADWOVEN FABRIC MILLS
Recipient DARMAN MANUFACTURING CO INC
Recipient Name Raw DARMAN MANUFACTURING
Recipient UEI C3NTRHKK88F3
Recipient DUNS 002238624
Recipient Address 1410 LINCOLN AVE, UTICA, ONEIDA, NEW YORK, 13502-5019, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09426104ST0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-03-01 2009-03-01 EXPORT INSURANCE COVERED PRODUCTS: BROADWOVEN FABRIC MILLS
Recipient DARMAN MANUFACTURING CO INC
Recipient Name Raw DARMAN MANUFACTURING
Recipient UEI C3NTRHKK88F3
Recipient DUNS 002238624
Recipient Address 1410 LINCOLN AVE, UTICA, ONEIDA, NEW YORK, 13502-5019, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309377406 0215800 2005-11-03 1410 LINCOLN AVENUE, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-11-29
Emphasis L: HHHT120
Case Closed 2005-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-12-05
Abatement Due Date 2006-01-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Hazard LIFTING
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2005-12-05
Abatement Due Date 2005-12-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2005-12-05
Abatement Due Date 2006-01-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2005-12-05
Abatement Due Date 2005-12-23
Nr Instances 1
Nr Exposed 2
Gravity 01
107689184 0215800 1991-07-23 1410 LINCOLN AVENUE, UTICA, NY, 13502
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-07-23
Case Closed 1991-08-16

Related Activity

Type Inspection
Activity Nr 113923106
113923106 0215800 1991-04-16 1410 LINCOLN AVENUE, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-04-29
Abatement Due Date 1991-07-03
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-04-29
Abatement Due Date 1991-07-03
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-04-29
Abatement Due Date 1991-07-03
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1991-04-29
Abatement Due Date 1991-07-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1991-04-29
Abatement Due Date 1991-07-03
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1991-04-29
Abatement Due Date 1991-06-03
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-04-29
Abatement Due Date 1991-06-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-04-29
Abatement Due Date 1991-07-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-04-29
Abatement Due Date 1991-07-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 20
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1991-04-29
Abatement Due Date 1991-06-03
Nr Instances 7
Nr Exposed 3
Gravity 01
100494780 0215800 1988-01-26 1410 LINCOLN AVENUE, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-26
Case Closed 1988-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-02-09
Abatement Due Date 1988-04-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 4
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 4
Nr Exposed 4
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Nr Instances 2
Nr Exposed 2
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-02-09
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 E
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Nr Instances 3
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1988-02-09
Abatement Due Date 1988-03-14
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3822188404 2021-02-05 0248 PPS 1410 Lincoln Ave, Utica, NY, 13502-5019
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153807.12
Loan Approval Amount (current) 153807.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-5019
Project Congressional District NY-22
Number of Employees 13
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154662.54
Forgiveness Paid Date 2021-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State