Search icon

O & S MACHINE & TOOL CO., INC.

Company Details

Name: O & S MACHINE & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1979 (46 years ago)
Entity Number: 579661
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: PO Box 303, Colden, NY, United States, 14033
Principal Address: 8143 STATE RD, Coldlen, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
O & S MACHINE AND TOOL CO., INC. 401(K) RETIREMENT PLAN 2012 161132664 2013-12-30 O & S MACHINE & TOOL CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 332900
Sponsor’s telephone number 7169415542
Plan sponsor’s address 8143 STATE RD., COLDEN, NY, 14033

Signature of

Role Plan administrator
Date 2013-12-30
Name of individual signing PHILIP SCHUELER
O & S MACHINE AND TOOL CO., INC. 401(K) RETIREMENT PLAN 2012 161132664 2013-09-27 O & S MACHINE & TOOL CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 332900
Sponsor’s telephone number 7169415542
Plan sponsor’s address 8143 STATE RD., COLDEN, NY, 14033

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing PHILIP SCHUELER

Chief Executive Officer

Name Role Address
PHILIP J SCHUELER Chief Executive Officer 8143 STATE RD, COLDLEN, NY, United States, 14033

DOS Process Agent

Name Role Address
PHILIP J SCHUELER DOS Process Agent PO Box 303, Colden, NY, United States, 14033

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 8143 STATE RD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 8143 STATE RD, COLDLEN, NY, 14033, USA (Type of address: Chief Executive Officer)
2005-11-08 2023-09-13 Address PO BOX 303, COLDEN, NY, 14033, USA (Type of address: Service of Process)
2005-11-08 2023-09-13 Address 8143 STATE RD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1995-05-23 2005-11-08 Address 8143 STATE STREET, COLDEN, NY, 14033, USA (Type of address: Service of Process)
1993-05-12 2005-11-08 Address 8143 STATE ROAD, COLDEN, NY, 14033, 0303, USA (Type of address: Principal Executive Office)
1993-05-12 2005-11-08 Address 8143 STATE ROAD, BOX 303, COLDEN, NY, 14033, 0303, USA (Type of address: Chief Executive Officer)
1979-09-06 1995-05-23 Address 8143 STATE ST, COLDEN, NY, 14033, USA (Type of address: Service of Process)
1979-09-06 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230913001256 2023-09-13 BIENNIAL STATEMENT 2023-09-01
220316000668 2022-03-16 BIENNIAL STATEMENT 2021-09-01
20200218091 2020-02-18 ASSUMED NAME CORP INITIAL FILING 2020-02-18
190904060277 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006502 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150911006033 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130927002264 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110919002747 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090828002375 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070910002834 2007-09-10 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17822883 0213600 1986-04-14 8143 STATE ROAD, COLDEN, NY, 14033
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-04-14
Case Closed 1986-04-14
10793248 0213600 1983-05-31 8143 STATE RD, Colden, NY, 14033
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-31
Case Closed 1983-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5078828210 2020-08-07 0296 PPP 8143 State Road, COLDEN, NY, 14033-9713
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
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 N
LMI N
Business Age Description Unanswered
Project Address COLDEN, ERIE, NY, 14033-9713
Project Congressional District NY-23
Number of Employees 5
NAICS code 336412
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48150.65
Forgiveness Paid Date 2021-03-01
3773408510 2021-02-24 0296 PPS 8143 State Rd, Colden, NY, 14033-9713
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42360
Loan Approval Amount (current) 42360
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colden, ERIE, NY, 14033-9713
Project Congressional District NY-23
Number of Employees 5
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42589.79
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State