Search icon

ERIE MATERIALS, INC.

Company Details

Name: ERIE MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1950 (75 years ago)
Entity Number: 63929
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: P.O. Box 476, Syracuse, NY, United States, 13211
Principal Address: 500 FACTORY AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIE MATERIALS, INC. DOS Process Agent P.O. Box 476, Syracuse, NY, United States, 13211

Chief Executive Officer

Name Role Address
CHRISTOPHER M. NEUMANN Chief Executive Officer P.O.BOX 476, PRESIDENT, SYRACUSE, NY, United States, 13211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V8MNLYX98FB7
CAGE Code:
548E6
UEI Expiration Date:
2024-07-25

Business Information

Division Name:
ERIE MATERIALS, INC.
Activation Date:
2023-07-28
Initial Registration Date:
2008-06-20

Form 5500 Series

Employer Identification Number (EIN):
150528388
Plan Year:
2023
Number Of Participants:
431
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
369
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
364
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
424
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
363
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-16 2024-02-16 Address P.O.BOX 476, PRESIDENT, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address P.O.BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2024-02-16 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-16 2023-10-16 Address P.O.BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240216000496 2024-02-16 BIENNIAL STATEMENT 2024-02-16
231016002499 2023-10-16 BIENNIAL STATEMENT 2022-02-01
210427060435 2021-04-27 BIENNIAL STATEMENT 2018-02-01
150831000566 2015-08-31 CERTIFICATE OF AMENDMENT 2015-08-31
040212002688 2004-02-12 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V11P4343
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-22
Description:
FSC: 5675 NAME: DECKING BOARD PART NUMBER: EVPT16IP
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
5675: NONWOOD CONSTRUCT MATERIAL
Procurement Instrument Identifier:
INF52550AM151
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-06-15
Description:
BUILDING MATERIALS TO KEEP IN STOCK FOR LATER USE.
Naics Code:
423330: ROOFING, SIDING, AND INSULATION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS
Procurement Instrument Identifier:
INF525508M246
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-15
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
2992227.00
Total Face Value Of Loan:
2992227.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-11
Type:
Planned
Address:
500 FACTORY AVENUE, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-13
Type:
Planned
Address:
33 PHELPS STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-01
Type:
Planned
Address:
500 FACTORY AVE., SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2006-02-14
Type:
Planned
Address:
500 FACTORY AVENUE, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-21
Type:
Planned
Address:
500 FACTORY AVENUE, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2992227
Current Approval Amount:
2992227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3026166.23

Motor Carrier Census

DBA Name:
ERIE MATERIALS ERIE MANUFACTURING AND NEG BUILDING PRODUCTS
Carrier Operation:
Interstate
Fax:
(315) 455-1860
Add Date:
1988-11-18
Operation Classification:
Private(Property)
power Units:
83
Drivers:
95
Inspections:
140
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State