Search icon

ARRO MANUFACTURING LLC

Company Details

Name: ARRO MANUFACTURING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5079739
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 19 BIRDSONG PARKWAY, ORCHARD PARK, NY, United States, 14127

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARRO MANUFACTURING, LLC 401(K) PLAN 2023 821367933 2024-10-15 ARRO MANUFACTURING, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 7164747583
Plan sponsor’s address 4687 GLEASON RD, ASHVILLE, NY, 147109614

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DEBORAH BAUER
Valid signature Filed with authorized/valid electronic signature
ARRO MANUFACTURING, LLC 401(K) PLAN 2022 821367933 2023-10-16 ARRO MANUFACTURING, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 7167636203
Plan sponsor’s address P.O. BOX 7, 4687 GLEASON ROAD, LAKEWOOD, NY, 14750

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DEBORAH BAUER
ARRO MANUFACTURING, LLC 401(K) PLAN 2021 821367933 2022-10-14 ARRO MANUFACTURING, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 7167636203
Plan sponsor’s address P.O. BOX 7, 4687 GLEASON ROAD, LAKEWOOD, NY, 14750

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing DEBORAH BAUER
ARRO MANUFACTURING, LLC 401(K) PLAN 2020 821367933 2021-10-15 ARRO MANUFACTURING, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 7167636203
Plan sponsor’s address 4687 GLEASON ROAD, LAKEWOOD, NY, 14750

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing DEBORAH BAUER
ARRO MANUFACTURING, LLC 401(K) PLAN 2019 821367933 2020-10-15 ARRO MANUFACTURING, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 7167636203
Plan sponsor’s address P.O. BOX 7, 4687 GLEASON ROAD, LAKEWOOD, NY, 14750

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DEBORAH BAUER
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing DEBORAH BAUER
ARRO MANUFACTURING, LLC 401(K) PLAN 2018 821367933 2019-10-15 ARRO MANUFACTURING, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 7167636203
Plan sponsor’s address P.O. BOX 7, 4687 GLEASON ROAD, LAKEWOOD, NY, 14750

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DEBORAH BAUER
ARRO MANUFACTURING, LLC 401(K) PLAN 2017 821367933 2018-10-12 ARRO MANUFACTURING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 7167636203
Plan sponsor’s address 4687 GLEASON ROAD, PO BOX 19, LAKEWOOD, NY, 147500019

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DEBORAH BAUER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 BIRDSONG PARKWAY, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2017-02-03 2025-02-07 Address 19 BIRDSONG PARKWAY, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003052 2025-02-07 BIENNIAL STATEMENT 2025-02-07
170417000559 2017-04-17 CERTIFICATE OF PUBLICATION 2017-04-17
170203010174 2017-02-03 ARTICLES OF ORGANIZATION 2017-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347720146 0213600 2024-08-28 4687 GLEASON RD, LAKEWOOD, NY, 14750
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2024-08-28
Emphasis N: AMPUTATE
Case Closed 2024-10-02

Related Activity

Type Inspection
Activity Nr 1705431
Safety Yes
347054314 0213600 2023-10-23 4687 GLEASON RD, LAKEWOOD, NY, 14750
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-10-23
Emphasis N: AMPUTATE, P: AMPUTATE

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-12-08
Abatement Due Date 2024-01-03
Current Penalty 4980.75
Initial Penalty 6641.0
Final Order 2023-12-18
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 10/23/2023; in the Grinding Room, where employees perform servicing and maintenance such as, but not limited to, changing the grinding wheel on the grinders, Lockout/Tagout (LOTO) procedures were not utilized for controlling hazardous energy. b) On or about 10/23/2023; in the Tool Room, where employees perform servicing and maintenance such as, but not limited to, changing the blade on the GROB band saw, Lockout/Tagout (LOTO) procedures were not utilized for controlling hazardous energy. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2023-12-08
Abatement Due Date 2024-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-12-18
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Each authorized employee had not received training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: a) On or about 10/23/2023, throughout the establishment, the employer did not provide Lockout/Tagout(LOTO) training to authorized employees who performed maintenance and servicing activities on machines such as, but not limited to: bandsaw, grinders, and presses ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2023-12-08
Abatement Due Date 2024-01-03
Current Penalty 3984.75
Initial Penalty 5313.0
Final Order 2023-12-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding were not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about, 10/23/2023, in the Tool Room, employees were exposed to flying debris and rotating parts hazards when operating the Supermax Lathe without guarding the chuck. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 2023-12-08
Abatement Due Date 2024-01-03
Current Penalty 4980.75
Initial Penalty 6641.0
Final Order 2023-12-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(d)(9)(i): The employer did not establish a die setting procedure for mechanical power press(es) that would ensure compliance with 29 CFR 1910.217(c) a) On or about 10/23/2023 in the Press Room; when employees change dies on the mechanical power presses, such as but not limited to; OLD 45 they were exposed to caught between/amputation hazards when the employer did not establish and implement a procedure to control the energy sources during these activities. ABATEMENT DOCUMENTATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084628303 2021-01-25 0296 PPS 4687 Gleason Road, LAKEWOOD, NY, 14750
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204625
Loan Approval Amount (current) 204625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD, CHAUTAUQUA, NY, 14750
Project Congressional District NY-23
Number of Employees 21
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207428.08
Forgiveness Paid Date 2022-06-28
2782257100 2020-04-11 0296 PPP 4687 Gleason Rd, LAKEWOOD, NY, 14750
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204000
Loan Approval Amount (current) 204000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKEWOOD, CHAUTAUQUA, NY, 14750-0001
Project Congressional District NY-23
Number of Employees 22
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 206660.38
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State