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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN WIRE TIE, INC., MISSISSIPPI | 511518 | MISSISSIPPI |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | MARY MONTALDI |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
AMERICAN WIRE TIE, INC. | DOS Process Agent | PO BOX 696, NORTH COLLINS, NY, United States, 14111 |
Name | Role | Address |
---|---|---|
M. ANDREW BURR | Chief Executive Officer | PO BOX 696, 2073 FRANKLIN ST, NORTH COLLINS, NY, United States, 14111 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1006931 | 0213600 | 1985-01-15 | FRANKLIN STREET, NORTH COLLINS, NY, 14111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State