Search icon

AMERICAN WIRE TIE, INC.

Headquarter

Company Details

Name: AMERICAN WIRE TIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1948 (77 years ago)
Entity Number: 63453
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: PO BOX 696, NORTH COLLINS, NY, United States, 14111
Principal Address: 2073 FRANKLIN ST, NORTH COLLINS, NY, United States, 14111

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN WIRE TIE, INC., MISSISSIPPI 511518 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2023 160837028 2024-10-14 AMERICAN WIRE TIE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 8004481222
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MARY MONTALDI
Valid signature Filed with authorized/valid electronic signature
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2022 160837028 2023-04-27 AMERICAN WIRE TIE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing MARY MONTALDI
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2021 160837028 2022-04-26 AMERICAN WIRE TIE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing MARY MONTALDI
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2020 160837028 2021-04-21 AMERICAN WIRE TIE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing MARY MONTALDI
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2019 160837028 2020-07-23 AMERICAN WIRE TIE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing MARY MONTALDI
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2018 160837028 2019-02-12 AMERICAN WIRE TIE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2019-02-12
Name of individual signing TRACY MALLABER
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2017 160837028 2018-02-27 AMERICAN WIRE TIE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2018-02-27
Name of individual signing TRACY MALLABER
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2016 160837028 2017-01-23 AMERICAN WIRE TIE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2017-01-23
Name of individual signing JAMES SMITH
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2015 160837028 2016-02-05 AMERICAN WIRE TIE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2016-02-05
Name of individual signing JAMES SMITH
AMERICAN WIRE TIE, INC. 401(K) PROFIT SHARING PLAN 2014 160837028 2015-02-10 AMERICAN WIRE TIE, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 332900
Sponsor’s telephone number 7163372412
Plan sponsor’s address P.O. BOX 696, NORTH COLLINS, NY, 14111

Signature of

Role Plan administrator
Date 2015-02-10
Name of individual signing JAMES SMITH

DOS Process Agent

Name Role Address
AMERICAN WIRE TIE, INC. DOS Process Agent PO BOX 696, NORTH COLLINS, NY, United States, 14111

Chief Executive Officer

Name Role Address
M. ANDREW BURR Chief Executive Officer PO BOX 696, 2073 FRANKLIN ST, NORTH COLLINS, NY, United States, 14111

History

Start date End date Type Value
2024-05-22 2024-05-22 Address PO BOX 696, 2073 FRANKLIN ST, NORTH COLLINS, NY, 14111, 0696, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address PO BOX 696, 2073 FRANKLIN ST, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-05-22 Address PO BOX 696, 2073 FRANKLIN ST, NORTH COLLINS, NY, 14111, 0696, USA (Type of address: Chief Executive Officer)
2012-07-05 2018-08-01 Address 2073 FRANKLIN ST, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
2000-07-19 2012-07-05 Address PO BOX 696, 2073 FRANKLIN ST, NORTH COLLINS, NY, 14111, 0696, USA (Type of address: Principal Executive Office)
2000-07-19 2018-08-01 Address PO BOX 696, 2073 FRANKLIN ST, NORTH COLLINS, NY, 14111, 0696, USA (Type of address: Chief Executive Officer)
2000-07-19 2024-05-22 Address PO BOX 696, NORTH COLLINS, NY, 14111, 0696, USA (Type of address: Service of Process)
1998-06-29 2000-07-19 Address P.O. BOX 696, NORTH COLLINS, NY, 14111, 0696, USA (Type of address: Service of Process)
1995-06-05 2000-07-19 Address PO BOX 696, FRANKLIN ST, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
1995-06-05 2000-07-19 Address PO BOX 696, FRANKLIN ST, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522003525 2024-05-22 BIENNIAL STATEMENT 2024-05-22
180801002002 2018-08-01 BIENNIAL STATEMENT 2018-07-01
160711006190 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140703006474 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120705006464 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100720002232 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080711003208 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060620002366 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040819002777 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020618002080 2002-06-18 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1006931 0213600 1985-01-15 FRANKLIN STREET, NORTH COLLINS, NY, 14111
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-15
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 5
Nr Exposed 9
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-01-18
Abatement Due Date 1985-01-31
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1985-01-18
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Nr Instances 2
Nr Exposed 3
10807766 0213600 1981-10-26 FRANKLIN STREET, North Collins, NY, 14111
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-10-26
Case Closed 1982-04-01

Related Activity

Type Complaint
Activity Nr 320216708

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-11-24
Abatement Due Date 1982-03-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1981-10-30
Abatement Due Date 1981-11-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-10-30
Abatement Due Date 1981-11-16
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9423717205 2020-04-28 0296 PPP 2073 Franklin St, North Collins, NY, 14111-9636
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423245
Loan Approval Amount (current) 423245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Collins, ERIE, NY, 14111-9636
Project Congressional District NY-23
Number of Employees 30
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429900.96
Forgiveness Paid Date 2021-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State