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

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

Form 5500 Series

Employer Identification Number (EIN):
160710677
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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 AVENUE, 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 2012-04-17 Address MAPLE STREET, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124600.00
Total Face Value Of Loan:
124600.00
Date:
2014-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-200000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-06-05
Type:
Planned
Address:
MAPLE & HIGH ST, South Dayton, NY, 14138
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-08-16
Type:
FollowUp
Address:
MAPLE & HIGH STS, South Dayton, NY, 14138
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-28
Type:
Accident
Address:
MAPLE & HIGH STS, South Dayton, NY, 14138
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124600
Current Approval Amount:
124600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125465.28

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 988-3801
Add Date:
2003-09-23
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State