Search icon

HARRY AUSTIN MILLING, INC.

Company Details

Name: HARRY AUSTIN MILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1946 (79 years ago)
Entity Number: 58085
ZIP code: 14138
County: Cattaraugus
Place of Formation: New York
Address: 112 EAST RAILROAD STREET, SOUTH DAYTON, NY, United States, 14138

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRY AUSTIN MILLING CO., INC. 401(K)PROFIT SHARING PLAN 2023 160710677 2024-11-14 HARRY AUSTIN MILLING, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2024-11-12
Name of individual signing MARK MOSHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-12
Name of individual signing MARK MOSHER
Valid signature Filed with authorized/valid electronic signature
HARRY AUSTIN MILLING CO., INC. 401(K)PROFIT SHARING PLAN 2022 160710677 2023-11-15 HARRY AUSTIN MILLING, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing MARK MOSHER
Role Employer/plan sponsor
Date 2023-11-15
Name of individual signing MARK MOSHER
HARRY AUSTIN MILLING CO., INC. 401(K)PROFIT SHARING PLAN 2021 160710677 2022-11-08 HARRY AUSTIN MILLING, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2022-11-08
Name of individual signing MARK MOSHER
HARRY AUSTIN MILLING CO., INC. 401(K)PROFIT SHARING PLAN 2020 160710677 2021-11-12 HARRY AUSTIN MILLING, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2021-11-12
Name of individual signing MARK MOSHER
Role Employer/plan sponsor
Date 2021-11-12
Name of individual signing MARK MOSHER
HARRY AUSTIN MILLING CO., INC. 401(K)PROFIT 2019 160710677 2020-11-03 HARRY AUSTIN MILLING, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2020-11-03
Name of individual signing MARK MOSHER
Role Employer/plan sponsor
Date 2020-11-03
Name of individual signing MARK MOSHER
HARRY AUSTIN MILLING CO., INC. 401K PROFIT SHARING 2018 160710677 2019-10-14 HARRY AUSTIN MILLING, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MARK MOSHER
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing MARK MOSHER
HARRY AUSTIN MILLING CO., INC. 401K PROFIT SHARING 2017 160710677 2018-11-09 HARRY AUSTIN MILLING, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2018-11-05
Name of individual signing MARK MOSHER
Role Employer/plan sponsor
Date 2018-11-05
Name of individual signing MARK MOSHER
HARRY AUSTIN MILLING CO., INC. 401K PROFIT SHARING 2016 160710677 2017-10-13 HARRY AUSTIN MILLING, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing MARK MOSHER
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing MARK MOSHER
HARRY AUSTIN MILLING CO., INC. 401K PROFIT SHARING 2015 160710677 2016-11-14 HARRY AUSTIN MILLING, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2016-11-14
Name of individual signing MARK MOSHER
Role Employer/plan sponsor
Date 2016-11-14
Name of individual signing MARK MOSHER
HARRY AUSTIN MILLING CO INC 401K PROFIT SHARING 2014 160710677 2015-10-28 HARRY AUSTIN MILLING, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-02-01
Business code 311200
Sponsor’s telephone number 7169883239
Plan sponsor’s address PO BOX 287, SOUTH DAYTON, NY, 14138

Signature of

Role Plan administrator
Date 2015-10-28
Name of individual signing MARK MOSHER
Role Employer/plan sponsor
Date 2015-10-28
Name of individual signing MARK MOSHER

Chief Executive Officer

Name Role Address
MARK K MOSHER Chief Executive Officer 112 EAST RAILROAD STREET, SOUTH DAYTON, NY, United States, 14138

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 EAST RAILROAD STREET, SOUTH DAYTON, NY, United States, 14138

History

Start date End date Type Value
2010-03-24 2012-04-17 Address PO BOX 287 MAPLE ST, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Principal Executive Office)
2010-03-24 2012-04-17 Address PO BOX 287 MAPLE ST, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Chief Executive Officer)
2000-03-16 2010-03-24 Address PO BOX 287, MAPLE STREET, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Principal Executive Office)
2000-03-16 2010-03-24 Address PO BOX 287, MAPLE AVENUE, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Chief Executive Officer)
2000-03-16 2012-04-17 Address MAPLE STREET, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Service of Process)
1998-03-27 2000-03-16 Address PO BOX 287, MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Principal Executive Office)
1998-03-27 2000-03-16 Address PO BOX 287, MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer)
1993-06-28 1998-03-27 Address MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer)
1993-06-28 2000-03-16 Address MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Service of Process)
1993-06-28 1998-03-27 Address MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140505002312 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120417002097 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324002258 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080321002303 2008-03-21 BIENNIAL STATEMENT 2008-03-01
040309002547 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020307002571 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000316002367 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980327002184 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940421002284 1994-04-21 BIENNIAL STATEMENT 1994-03-01
C208387-4 1994-03-30 ASSUMED NAME CORP INITIAL FILING 1994-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11930609 0235400 1979-06-05 MAPLE & HIGH ST, South Dayton, NY, 14138
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-06-06
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909034829
11932720 0235400 1976-08-16 MAPLE & HIGH STS, South Dayton, NY, 14138
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-16
Case Closed 1984-03-10
11932647 0235400 1976-06-28 MAPLE & HIGH STS, South Dayton, NY, 14138
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-07-01
Case Closed 1976-08-27

Related Activity

Type Accident
Activity Nr 350026605

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1976-07-21
Abatement Due Date 1976-07-28
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-07-21
Abatement Due Date 1976-07-28
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 050208
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 A02
Issuance Date 1976-07-21
Abatement Due Date 1976-08-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Accident

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4116887403 2020-05-08 0296 PPP 112 East Railroad St PO Box 287, SOUTH DAYTON, NY, 14138-0287
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124600
Loan Approval Amount (current) 124600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTON, CATTARAUGUS, NY, 14138-0287
Project Congressional District NY-23
Number of Employees 13
NAICS code 311221
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125465.28
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1170521 Interstate 2023-05-23 1 2022 6 4 Private(Property)
Legal Name HARRY AUSTIN MILLING INC
DBA Name -
Physical Address 112 EAST RAIL ROAD, SOUTH DAYTON, NY, 14138, US
Mailing Address PO BOX 287, SOUTH DAYTON, NY, 14138, US
Phone (716) 988-3331
Fax (716) 988-3801
E-mail MARK1@STNY.RR.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: 02 Mar 2025

Sources: New York Secretary of State