Search icon

MILLER METAL FABRICATING, INC.

Company Details

Name: MILLER METAL FABRICATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1979 (46 years ago)
Entity Number: 545015
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 315 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D MERTZ Chief Executive Officer 315 COMMERCE DR, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1993-04-29 2005-05-24 Address 315 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1979-03-16 1993-04-29 Address 1385 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305060336 2019-03-05 BIENNIAL STATEMENT 2019-03-01
20170404001 2017-04-04 ASSUMED NAME LLC INITIAL FILING 2017-04-04
170307006452 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150306006306 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130313006469 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110413002156 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090312002004 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070328002747 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050524002511 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030327002511 2003-03-27 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340315076 0213600 2015-02-05 315 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-02-05
Emphasis P: SILICA, N: SILICA
Case Closed 2015-02-09
301525093 0213600 1999-06-24 315 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-10-05
Emphasis L: METFORG, S: SILICA
Case Closed 2000-07-06

Related Activity

Type Referral
Activity Nr 201331543
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Current Penalty 375.0
Initial Penalty 600.0
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-10-15
Abatement Due Date 1999-10-19
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-10-15
Abatement Due Date 1999-10-19
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Current Penalty 375.0
Initial Penalty 600.0
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 H03 IA
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100134 K01 I
Issuance Date 1999-10-15
Abatement Due Date 2000-03-29
Contest Date 1999-10-28
Final Order 2000-02-28
Nr Instances 2
Nr Exposed 2
Gravity 02
301006672 0213600 1999-04-16 315 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-15
Emphasis L: METFORG, S: AMPUTATIONS
Case Closed 2001-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-07-20
Abatement Due Date 1999-07-30
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard GUARDING
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1999-07-20
Abatement Due Date 1999-07-24
Initial Penalty 600.0
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1999-07-20
Abatement Due Date 1999-08-22
Current Penalty 325.0
Initial Penalty 750.0
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1999-07-20
Abatement Due Date 1999-08-12
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1999-07-20
Abatement Due Date 1999-07-28
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-07-20
Abatement Due Date 1999-08-22
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1999-07-20
Abatement Due Date 1999-07-23
Current Penalty 200.0
Initial Penalty 750.0
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1999-07-20
Abatement Due Date 1999-07-23
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1999-07-20
Abatement Due Date 1999-08-22
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-07-20
Abatement Due Date 1999-08-07
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-07-20
Abatement Due Date 1999-08-22
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1999-07-20
Abatement Due Date 1999-07-28
Current Penalty 200.0
Initial Penalty 600.0
Contest Date 1999-08-11
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1999-07-20
Abatement Due Date 1999-08-07
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1999-07-20
Abatement Due Date 1999-08-07
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1999-07-20
Abatement Due Date 1999-07-28
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1999-07-20
Abatement Due Date 1999-08-12
Final Order 2000-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3473308600 2021-03-17 0219 PPS 315 Commerce Dr, Rochester, NY, 14623-3507
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3507
Project Congressional District NY-25
Number of Employees 7
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 60300.82
Forgiveness Paid Date 2021-09-24
1547037208 2020-04-15 0219 PPP 315 Commerce Drive, Rochester, NY, 14623
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70277
Loan Approval Amount (current) 70277
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 N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 7
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 71104.92
Forgiveness Paid Date 2021-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1536890 Intrastate Non-Hazmat 2023-08-29 20000 2005 2 2 Private(Property)
Legal Name MILLER METAL FABRICATING INC
DBA Name SANDBLAST SERVICE
Physical Address 315 COMMERCE DR, ROCHESTER, NY, 14623-3507, US
Mailing Address 315 COMMERCE DR, ROCHESTER, NY, 14623-3507, US
Phone (585) 359-3400
Fax (585) 321-1113
E-mail MILLERMETALFAB@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State