Search icon

MILWARD ALLOYS, INC.

Company Details

Name: MILWARD ALLOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Entity Number: 5246945
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 445 WILLOW STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2M601 Active U.S./Canada Manufacturer 1975-03-19 2024-03-11 No data No data

Contact Information

POC DIANE R. LARUFFA
Phone +1 716-434-5536
Fax +1 716-434-3257
Address 500 MILL ST, LOCKPORT, NY, 14094 1712, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILWARD ALLOYS PS PLAN FOR BARGAINING UNIT EMPLOYEES 2017 161000042 2018-09-06 MILWARD ALLOYS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2018-09-04
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PROFIT SHARING PLAN FOR SALARIED EMPLOYEES 2017 161000042 2018-09-06 MILWARD ALLOYS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2018-09-04
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PS PLAN FOR BARGAINING UNIT EMPLOYEES 2016 161000042 2017-11-10 MILWARD ALLOYS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-11-08
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2017-11-08
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PROFIT SHARING PLAN FOR SALARIED EMPLOYEES 2016 161000042 2017-11-10 MILWARD ALLOYS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-11-08
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2017-11-08
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PROFIT SHARING PLAN FOR SALARIED EMPLOYEES 2015 161000042 2017-01-10 MILWARD ALLOYS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-01-04
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2017-01-04
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PS PLAN FOR BARGAINING UNIT EMPLOYEES 2015 161000042 2017-01-10 MILWARD ALLOYS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-01-04
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2017-01-04
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PROFIT SHARING PLAN FOR SALARIED EMPLOYEES 2014 161000042 2016-03-11 MILWARD ALLOYS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2016-03-09
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PS PLAN FOR BARGAINING UNIT EMPLOYEES 2014 161000042 2016-03-11 MILWARD ALLOYS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2016-03-09
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PS PLAN FOR BARGAINING UNIT EMPLOYEES 2013 161000042 2015-01-27 MILWARD ALLOYS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2015-01-26
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2015-01-26
Name of individual signing JOHANNA VANDEMARK
MILWARD ALLOYS PROFIT SHARING PLAN FOR SALARIED EMPLOYEES 2013 161000042 2015-01-24 MILWARD ALLOYS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-07-01
Business code 331310
Sponsor’s telephone number 7164345536
Plan sponsor’s address 500 MILL STREET, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2015-01-23
Name of individual signing JOHANNA VANDEMARK
Role Employer/plan sponsor
Date 2015-01-23
Name of individual signing JOHANNA VANDEMARK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 WILLOW STREET, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
180110000522 2018-01-10 CERTIFICATE OF AMENDMENT 2018-01-10
171207000624 2017-12-07 CERTIFICATE OF INCORPORATION 2017-12-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911QX12P0107 2012-02-16 2012-05-16 2012-05-16
Unique Award Key CONT_AWD_W911QX12P0107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CASTING OF 100 LB BILLET OF 5180
NAICS Code 331524: ALUMINUM FOUNDRIES (EXCEPT DIE-CASTING)
Product and Service Codes 9505: WIRE, NONELECTRICAL

Recipient Details

Recipient MILWARD ALLOYS, INC.
UEI H888HAHW2F24
Legacy DUNS 002123024
Recipient Address UNITED STATES, 500 MILL ST, LOCKPORT, 140941712

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPERTI 73352264 1982-04-28 1259802 1983-12-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-04-10
Publication Date 1983-09-13
Date Cancelled 1990-04-10

Mark Information

Mark Literal Elements SUPERTI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Metal Alloy Composed of Titanium and Aluminum
International Class(es) 006 - Primary Class
U.S Class(es) 014
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1982
Use in Commerce Jan. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Milward Alloys, Inc.
Owner Address 123 S. New York St. Lockport, NEW YORK UNITED STATES 14094
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George V. C. Muscato
Correspondent Name/Address GEORGE V C MUSCATO, 188 E AVE, LOCKPORT, NEW YORK UNITED STATES 14094

Prosecution History

Date Description
1990-04-10 CANCELLED SEC. 8 (6-YR)
1983-12-06 REGISTERED-PRINCIPAL REGISTER
1983-09-13 PUBLISHED FOR OPPOSITION
1983-12-06 REGISTERED-PRINCIPAL REGISTER
1983-09-13 PUBLISHED FOR OPPOSITION
1983-08-15 NOTICE OF PUBLICATION
1983-08-12 NOTICE OF PUBLICATION
1983-08-11 NOTICE OF PUBLICATION
1983-07-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-05-13 NON-FINAL ACTION MAILED
1983-04-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-10-09 NON-FINAL ACTION MAILED
1982-09-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311614200 0213600 2007-12-06 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2008-02-06
Case Closed 2008-02-11

Related Activity

Type Inspection
Activity Nr 310942743
310942743 0213600 2007-04-12 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-09-10
Emphasis L: HHHT50
Case Closed 2008-02-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2007-09-20
Abatement Due Date 2008-03-21
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2007-09-20
Abatement Due Date 2008-03-21
Nr Instances 1
Nr Exposed 6
Gravity 02
303928295 0213600 2000-09-19 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-10-27
Emphasis N: MMTARG
Case Closed 2001-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2000-12-13
Abatement Due Date 2000-12-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2000-12-13
Abatement Due Date 2000-12-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-12-13
Abatement Due Date 2000-12-18
Nr Instances 1
Nr Exposed 2
Gravity 03
303631162 0213600 2000-09-19 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-27
Emphasis N: MMTARG
Case Closed 2000-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
114088941 0213600 1995-08-24 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-01-24
Case Closed 1996-05-22

Related Activity

Type Complaint
Activity Nr 79304788
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1996-02-14
Abatement Due Date 1996-05-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1996-02-14
Abatement Due Date 1996-05-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1996-02-14
Abatement Due Date 1996-03-08
Current Penalty 850.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1996-02-14
Abatement Due Date 1996-05-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100333 B02 IIC
Issuance Date 1996-02-14
Abatement Due Date 1996-03-18
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1996-02-14
Abatement Due Date 1996-03-27
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-02-14
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 40
Gravity 01
107346991 0213600 1993-02-18 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-22
Case Closed 1993-07-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 1993-03-31
Abatement Due Date 1993-05-03
Current Penalty 550.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-03-31
Abatement Due Date 1993-05-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C05 IIC2
Issuance Date 1993-03-31
Abatement Due Date 1993-05-03
Current Penalty 550.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-03-31
Abatement Due Date 1993-05-03
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-03-31
Abatement Due Date 1993-05-03
Current Penalty 550.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 60
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-03-31
Abatement Due Date 1993-05-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1993-03-31
Abatement Due Date 1993-05-03
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-03-31
Abatement Due Date 1993-07-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1993-03-31
Abatement Due Date 1993-05-03
Nr Instances 1
Nr Exposed 4
Gravity 01
114099427 0213600 1993-01-19 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-05-19
Case Closed 1993-06-02

Related Activity

Type Referral
Activity Nr 901517904
Health Yes
100523638 0213600 1989-01-19 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-01-27
Case Closed 1989-01-27

Related Activity

Type Referral
Activity Nr 901206219
Health Yes
100807197 0213600 1988-03-14 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1988-03-14
Case Closed 1988-03-14

Related Activity

Type Inspection
Activity Nr 100521459
100667625 0213600 1988-01-27 500 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1988-01-27
Case Closed 1988-01-27

Related Activity

Type Inspection
Activity Nr 100865583
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1987-09-10
Case Closed 1987-09-10

Related Activity

Type Inspection
Activity Nr 100521459
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-08-14
Case Closed 1988-10-06

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1987-08-21
Abatement Due Date 1988-09-26
Nr Instances 2
Nr Exposed 8
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1987-08-21
Abatement Due Date 1988-09-26
Nr Instances 2
Nr Exposed 8
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1983-04-04
Case Closed 1984-03-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1982-03-05
Abatement Due Date 1982-03-22
Nr Instances 2
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-09-24
Case Closed 1981-05-18

Related Activity

Type Complaint
Activity Nr 320211535

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K03
Issuance Date 1980-09-30
Abatement Due Date 1980-10-10
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1980-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-09-30
Abatement Due Date 1980-10-10
Contest Date 1980-10-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-09-30
Abatement Due Date 1980-10-10
Contest Date 1980-10-15
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-06-27
Case Closed 1981-06-08

Related Activity

Type Complaint
Activity Nr 320210065

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-07-25
Abatement Due Date 1980-08-28
Current Penalty 100.0
Initial Penalty 640.0
Contest Date 1980-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-07-25
Abatement Due Date 1980-08-05
Current Penalty 100.0
Initial Penalty 640.0
Contest Date 1980-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1980-07-25
Abatement Due Date 1980-08-05
Current Penalty 100.0
Initial Penalty 640.0
Contest Date 1980-08-15
Nr Instances 1
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-05-20
Case Closed 1980-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-05-22
Abatement Due Date 1980-05-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-05-22
Abatement Due Date 1980-05-25
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-04-02
Case Closed 1982-01-20
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-02-13
Case Closed 1982-01-20

Related Activity

Type Inspection
Activity Nr 10809812
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-07
Case Closed 1982-01-20

Related Activity

Type Inspection
Activity Nr 10857571
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1979-09-17

Related Activity

Type Complaint
Activity Nr 320204571

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-08-24
Abatement Due Date 1979-09-05
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-06-01
Case Closed 1982-01-20

Related Activity

Type Inspection
Activity Nr 10857357
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-06-26
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320202336
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-06-01
Case Closed 1982-01-20

Related Activity

Type Complaint
Activity Nr 320202336

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1979-05-03
Abatement Due Date 1980-02-06
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1979-05-03
Abatement Due Date 1980-02-06
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1980-02-27
Abatement Due Date 1980-03-31
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1980-03-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1980-02-27
Abatement Due Date 1980-03-31
Contest Date 1980-03-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1980-02-27
Abatement Due Date 1980-11-24
Contest Date 1980-03-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1980-02-27
Abatement Due Date 1980-11-24
Contest Date 1980-03-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1979-06-13
Abatement Due Date 1979-07-30
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1979-06-13
Abatement Due Date 1979-07-30
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1979-06-13
Abatement Due Date 1979-07-02
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1980-02-27
Abatement Due Date 1980-03-31
Contest Date 1980-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1980-02-27
Abatement Due Date 1980-11-24
Contest Date 1980-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1980-02-27
Abatement Due Date 1980-11-24
Contest Date 1980-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1975-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-23
Abatement Due Date 1975-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-23
Abatement Due Date 1975-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-23
Abatement Due Date 1975-10-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-09-23
Abatement Due Date 1975-10-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100243 E01 II
Issuance Date 1975-09-23
Abatement Due Date 1975-10-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-09-23
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-23
Abatement Due Date 1975-09-24
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 D02
Issuance Date 1975-09-23
Abatement Due Date 1975-10-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-09-23
Abatement Due Date 1975-10-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-09-23
Abatement Due Date 1975-09-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-23
Abatement Due Date 1975-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1975-09-23
Abatement Due Date 1975-09-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-09-23
Abatement Due Date 1975-10-07
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1975-09-23
Abatement Due Date 1975-10-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1975-09-23
Abatement Due Date 1975-09-24
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369898410 2021-02-10 0296 PPS 500 Mill St, Lockport, NY, 14094-1712
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282050
Loan Approval Amount (current) 282050
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1712
Project Congressional District NY-24
Number of Employees 20
NAICS code 331524
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285480.96
Forgiveness Paid Date 2022-05-13
7009107107 2020-04-14 0296 PPP 500 MILL ST, LOCKPORT, NY, 14094-1712
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258125
Loan Approval Amount (current) 258125
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1712
Project Congressional District NY-24
Number of Employees 23
NAICS code 331313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261660.96
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State