Search icon

POWER DRIVES, INC.

Company Details

Name: POWER DRIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1945 (79 years ago)
Entity Number: 57159
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 801 Exchange Street, Buffalo, NY, United States, 14210
Principal Address: 801 EXCHANGE ST, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9S161 Active U.S./Canada Manufacturer 1980-06-08 2024-03-11 No data No data

Contact Information

POC JIM LAMANCUSO
Phone +1 716-512-7798
Fax +1 716-824-4817
Address 133 HOPKINS ST, BUFFALO, NY, 14220 0000, 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
POWER DRIVES, INC. 401(K) SAVINGS PLAN 2013 160709428 2014-10-14 POWER DRIVES, INC. 223
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423800
Sponsor’s telephone number 7168223600
Plan sponsor’s mailing address 133 HOPKINS STREET, BUFFALO, NY, 14220
Plan sponsor’s address 133 HOPKINS STREET, BUFFALO, NY, 14220

Plan administrator’s name and address

Administrator’s EIN 160709428
Plan administrator’s name POWER DRIVES, INC.
Plan administrator’s address 133 HOPKINS STREET, BUFFALO, NY, 14220
Administrator’s telephone number 7168223600

Number of participants as of the end of the plan year

Active participants 185
Retired or separated participants receiving benefits 28
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 220
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing SUZANNE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing SUZANNE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
POWER DRIVES, INC. 401(K) SAVINGS PLAN 2012 160709428 2013-10-15 POWER DRIVES, INC. 199
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423800
Sponsor’s telephone number 7168223600
Plan sponsor’s mailing address 133 HOPKINS STREET, BUFFALO, NY, 14220
Plan sponsor’s address 133 HOPKINS STREET, BUFFALO, NY, 14220

Plan administrator’s name and address

Administrator’s EIN 160709428
Plan administrator’s name POWER DRIVES, INC.
Plan administrator’s address 133 HOPKINS STREET, BUFFALO, NY, 14220
Administrator’s telephone number 7168223600

Number of participants as of the end of the plan year

Active participants 190
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 137
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing SUZANNE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing SUZANNE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
POWER DRIVES, INC. 401(K) SAVINGS PLAN 2011 160709428 2012-10-12 POWER DRIVES, INC. 192
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423800
Sponsor’s telephone number 7168223600
Plan sponsor’s mailing address 133 HOPKINS STREET, BUFFALO, NY, 14220
Plan sponsor’s address 133 HOPKINS STREET, BUFFALO, NY, 14220

Plan administrator’s name and address

Administrator’s EIN 160709428
Plan administrator’s name POWER DRIVES, INC.
Plan administrator’s address 133 HOPKINS STREET, BUFFALO, NY, 14220
Administrator’s telephone number 7168223600

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 114
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing SUZANNE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
POWER DRIVES, INC. 401(K) SAVINGS PLAN 2010 160709428 2011-10-13 POWER DRIVES, INC. 189
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423800
Sponsor’s telephone number 7168223600
Plan sponsor’s mailing address 133 HOPKINS STREET, BUFFALO, NY, 14220
Plan sponsor’s address 133 HOPKINS STREET, BUFFALO, NY, 14220

Plan administrator’s name and address

Administrator’s EIN 160709428
Plan administrator’s name POWER DRIVES, INC.
Plan administrator’s address 133 HOPKINS STREET, BUFFALO, NY, 14220
Administrator’s telephone number 7168223600

Number of participants as of the end of the plan year

Active participants 163
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 110
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing SUZANNE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
POWER DRIVES, INC. 401(K) SAVINGS PLAN 2009 160709428 2010-09-02 POWER DRIVES, INC. 210
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423800
Sponsor’s telephone number 7168223600
Plan sponsor’s mailing address 133 HOPKINS STREET, BUFFALO, NY, 14220
Plan sponsor’s address 133 HOPKINS STREET, BUFFALO, NY, 14220

Plan administrator’s name and address

Administrator’s EIN 160709428
Plan administrator’s name POWER DRIVES, INC.
Plan administrator’s address 133 HOPKINS STREET, BUFFALO, NY, 14220
Administrator’s telephone number 7168223600

Number of participants as of the end of the plan year

Active participants 150
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 38
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 116
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing SUZANNE ELLIOTT
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
LOUIS P PANZICA Chief Executive Officer 801 EXCHANGE ST, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
POWER DRIVES, INC. DOS Process Agent 801 Exchange Street, Buffalo, NY, United States, 14210

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 801 EXCHANGE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2018-02-07 2023-06-20 Address 801 EXCHANGE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2018-02-07 2023-06-20 Address 801 EXCHANGE ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2006-01-19 2018-02-07 Address 133 HOPKINS ST, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
2006-01-19 2018-02-07 Address 133 HOPKINS ST, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2006-01-19 2018-02-07 Address 133 HOPKINS ST, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2003-11-21 2006-01-19 Address 133 HOPKINS ST, PO BOX 10, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2003-11-21 2006-01-19 Address 133 HOPKINS ST, PO BOX 10, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2003-11-21 2006-01-19 Address 133 HOPKINS ST, PO BOX 10, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
2000-01-04 2003-11-21 Address PO BOX 10, 133 HOPKINS ST, BUFFALO, NY, 14220, 0010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230620003825 2023-06-20 BIENNIAL STATEMENT 2021-12-01
191202060367 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180207006167 2018-02-07 BIENNIAL STATEMENT 2017-12-01
140131002371 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120308002404 2012-03-08 BIENNIAL STATEMENT 2011-12-01
071218003408 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060119003173 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031121002545 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011210002199 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000104002271 2000-01-04 BIENNIAL STATEMENT 1999-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POWER DRIVES 73642761 1987-02-03 1481209 1988-03-15
Register Supplemental
Mark Type Service Mark
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 2008-12-20
Date Cancelled 2008-12-20

Mark Information

Mark Literal Elements POWER DRIVES
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 DISTRIBUTORSHIP SERVICES IN THE FIELD OF PNEUMATIC, HYDRAULIC AND MECHANICAL POWER TRANSMISSION EQUIPMENT
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Dec. 27, 1945
Use in Commerce Oct. 10, 1979

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 POWER DRIVES, INC.
Owner Address 133 HOPKINS STREET BUFFALO, NEW YORK UNITED STATES 14220
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES J. RALABATE
Correspondent Name/Address JAMES J RALABATE, 5792 MAIN ST, WILLIAMSVILLE, NEW YORK UNITED STATES 14221

Prosecution History

Date Description
2008-12-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-02 CASE FILE IN TICRS
1993-11-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-07-02 REGISTERED - SEC. 8 (6-YR) FILED
1988-03-15 REGISTERED-SUPPLEMENTAL REGISTER
1988-01-19 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1988-01-13 EXAMINERS AMENDMENT MAILED
1987-12-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-11-09 NOTICE OF UNRESPONSIVE AMENDMENT - MAILED
1987-09-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-14 FINAL REFUSAL MAILED
1987-06-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-04-28 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345683346 0213600 2021-12-15 801 EXCHANGE STREET, BUFFALO, NY, 14210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-03-25
Emphasis N: AMPUTATE
Case Closed 2022-06-21

Related Activity

Type Referral
Activity Nr 1842431
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2022-04-01
Abatement Due Date 2022-04-25
Current Penalty 4700.0
Initial Penalty 9324.0
Final Order 2022-05-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii):Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 12/09/2021 in cell #1; where employees were exposed to the point of operation on the UNIFLEX crimper. ABATEMENT DOCUMENTATION REQUIRED
312400682 0213600 2008-07-31 133 HOPKINS STREET, BUFFALO, NY, 14220
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2008-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3170007110 2020-04-11 0296 PPP 801 Exchange St, BUFFALO, NY, 14210-1434
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2115400
Loan Approval Amount (current) 2115400
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 BUFFALO, ERIE, NY, 14210-1434
Project Congressional District NY-26
Number of Employees 153
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2139857.5
Forgiveness Paid Date 2021-06-11
8989098308 2021-01-30 0296 PPS 801 Exchange St, Buffalo, NY, 14210-1434
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1858232
Loan Approval Amount (current) 1858232
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 Buffalo, ERIE, NY, 14210-1434
Project Congressional District NY-26
Number of Employees 123
NAICS code 332912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1880734.43
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State