Search icon

FRANK'S VACUUM TRUCK SERVICE INC.

Headquarter

Company Details

Name: FRANK'S VACUUM TRUCK SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1979 (46 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 552268
ZIP code: 14304
County: Erie
Place of Formation: New York
Address: 1717 NEW ROAD, NIAGARA FALLS, NY, United States, 14304
Principal Address: 349 DAVIS RD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRANK'S VACUUM TRUCK SERVICE INC., CONNECTICUT 1337866 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK'S VACUUM TRUCK SERVICE 401(K) PROFIT SHARING PLAN 2022 161125328 2023-10-10 FRANK'S VACUUM TRUCK SERVICE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 493100
Sponsor’s telephone number 7162842132
Plan sponsor’s address 1717 NEW ROAD, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DAVID FRANZ
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing DAVID FRANZ
FRANK'S VACUUM TRUCK SERVICE 401(K) PROFIT SHARING PLAN 2022 161125328 2023-06-29 FRANK'S VACUUM TRUCK SERVICE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 493100
Sponsor’s telephone number 7162842132
Plan sponsor’s address 1717 NEW ROAD, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing JACKIE MOREHEAD
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing JACKIE MOREHEAD
FRANK'S VACUUM TRUCK SERVICE 401(K) PROFIT SHARING PLAN 2021 161125328 2022-07-26 FRANK'S VACUUM TRUCK SERVICE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 493100
Sponsor’s telephone number 7162842132
Plan sponsor’s address 1717 NEW ROAD, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing THOMAS B. LEWIS
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing THOMAS B. LEWIS
FRANK'S VACUUM TRUCK SERVICE 401(K) PROFIT SHARING PLAN 2020 161125328 2021-06-25 FRANK'S VACUUM TRUCK SERVICE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 493100
Sponsor’s telephone number 7162842132
Plan sponsor’s address 1717 NEW ROAD, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing THOMAS LEWIS
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing THOMAS LEWIS
FRANK'S VACUUM TRUCK SERVICE 401(K) PROFIT SHARING PLAN 2019 161125328 2020-07-22 FRANK'S VACUUM TRUCK SERVICE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 493100
Sponsor’s telephone number 7162842132
Plan sponsor’s address 1717 NEW ROAD, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing THOMAS LEWIS
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing THOMAS LEWIS

DOS Process Agent

Name Role Address
FRANK'S VACUUM TRUCK SERVICE INC. DOS Process Agent 1717 NEW ROAD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
FRANK JUREK JR Chief Executive Officer 1717 NEW ROAD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2022-08-16 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-12 2021-04-05 Address 1717 NEW ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2011-05-26 2013-04-12 Address 349 DAVIS RD, EST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2011-05-26 2013-04-12 Address 4500 ROYAL AVE, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2007-09-27 2013-04-12 Address 4500 ROYAL AVENUE, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
1979-04-19 2007-09-27 Address 1579 SHERIDAN DR, KENMORE, NY, 14223, USA (Type of address: Service of Process)
1979-04-19 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221214002492 2022-12-14 CERTIFICATE OF MERGER 2022-12-14
210405061122 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200224060306 2020-02-24 BIENNIAL STATEMENT 2019-04-01
20180316082 2018-03-16 ASSUMED NAME CORP INITIAL FILING 2018-03-16
171205006703 2017-12-05 BIENNIAL STATEMENT 2017-04-01
130412006339 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110526002529 2011-05-26 BIENNIAL STATEMENT 2011-04-01
070927000506 2007-09-27 CERTIFICATE OF CHANGE 2007-09-27
A569184-4 1979-04-19 CERTIFICATE OF INCORPORATION 1979-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344329941 0213600 2019-09-24 1717 NEW ROAD, NIAGARA FALLS, NY, 14304
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-09-24
Case Closed 2019-09-24

Related Activity

Type Inspection
Activity Nr 1401713
Safety Yes
344017132 0213600 2019-05-17 1717 NEW ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-05-17
Case Closed 2022-06-08

Related Activity

Type Complaint
Activity Nr 1453451
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2019-05-28
Abatement Due Date 2019-06-19
Current Penalty 4000.0
Initial Penalty 6630.0
Final Order 2019-06-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(e)(1): Before entry was authorized, the employer did not document the completion of measures required by 29 CFR 1910.146(d)(3) by preparing an entry permit: a) On or about 05/17/2019 in the wash bay; where employees enter tanker trucks several times per month to inspect and clean the tanker trucks. Permits were not completed and documented prior to entry. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 F09
Issuance Date 2019-05-28
Abatement Due Date 2019-06-19
Current Penalty 4500.0
Initial Penalty 6630.0
Final Order 2019-06-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(f)(9): The entry permit that documented compliance and authorized entry to a permit space did not identify the acceptable entry conditions: a) On or about 05/17/2019 in the wash bay; where the employer's confined space permit did not address acceptable entry conditions. Employees enter tanker trucks several times per month for inspection and cleaning. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 F10
Issuance Date 2019-05-28
Abatement Due Date 2019-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(f)(10): The entry permit that documented compliance and authorized entry to a permit space did not identify the results of initial and periodic tests performed under 29 CFR 1910.146(d)(5), accompanied by the names or initials of the tester a) On or about 05/17/2019 in the wash bay; where the employer's confined space entry permit did not address, or document, testing of the confined space. Employees enter tanker trucks several times per month for inspection and cleaning. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 F11
Issuance Date 2019-05-28
Abatement Due Date 2019-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(f)(11): The entry permit that documented compliance and authorized entry to a permit space did not identify the rescue and emergency services to be summoned and the means for summoning those services: a) On or about 05/17/2019 in wash bay; where the employer's confined space entry permit did not address rescue services. Employees enter tanker trucks several times per month for inspection and cleaning. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 J04
Issuance Date 2019-05-28
Abatement Due Date 2019-06-19
Current Penalty 4000.0
Initial Penalty 6630.0
Final Order 2019-06-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(j)(4): The employer did not ensure that each entry supervisor verified that rescue services were available and that the means for summoning them were operable: a) On or about 05/17/2019 in the wash bay; where employees enter tanker trucks several times per month for inspection and cleaning and the employer intended to use the city of Niagara Falls fire department for rescue services. The employer did not notify the rescue services prior entry into confined spaces to verify the availability of the rescue services. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 E06
Issuance Date 2019-05-28
Abatement Due Date 2019-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(e)(6): The employer did not retain each canceled entry permit for at least one year to facilitate the review of the permit-required confined space program required by 29 CFR 1910.146(d)(14): a) On or about 05/17/2019 in the wash bay; where employees enter tanker trucks several times per month for cleaning and inspection. The employer had only one confined space entry permit from the previous 12 months. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1518947200 2020-04-15 0296 PPP 1717 New Road, Niagara Falls, NY, 14304
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733682
Loan Approval Amount (current) 733682
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 Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-0001
Project Congressional District NY-26
Number of Employees 66
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 738063.99
Forgiveness Paid Date 2020-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State