Search icon

SAHLEN PACKING COMPANY, INC.

Company Details

Name: SAHLEN PACKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1946 (78 years ago)
Entity Number: 60522
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 318 HOWARD STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES F. BOWEN DOS Process Agent 318 HOWARD STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
JOSEPH E. SAHLEN Chief Executive Officer 318 HOWARD STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1993-12-14 2012-12-13 Address PO BOX 280, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
1993-01-29 1993-12-14 Address P.O.BOX 280, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
1981-07-16 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
1946-12-13 1993-01-29 Address 318 HOWARD ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060294 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007711 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006027 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121213006152 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101216002668 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081121003358 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061207002580 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050105002895 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021204002729 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001205002459 2000-12-05 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107340861 0213600 1990-07-26 318 HOWARD ST, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-26
Case Closed 1990-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-08-03
Abatement Due Date 1990-09-07
Current Penalty 285.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-08-03
Abatement Due Date 1990-09-07
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-08-03
Abatement Due Date 1990-09-14
Current Penalty 320.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 70
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1990-08-03
Abatement Due Date 1990-09-07
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-08-03
Abatement Due Date 1990-09-07
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104597700 2020-05-01 0296 PPP 318 HOWARD ST, BUFFALO, NY, 14206-2760
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1607972
Loan Approval Amount (current) 1607972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14206-2760
Project Congressional District NY-26
Number of Employees 82
NAICS code 311611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1621584.69
Forgiveness Paid Date 2021-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State