Search icon

UNIVERSAL TOOLING CORPORATION

Company Details

Name: UNIVERSAL TOOLING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1981 (44 years ago)
Entity Number: 722744
ZIP code: 14740
County: Chautauqua
Place of Formation: New York
Address: 4533 ROUTE 60, GERRY, NY, United States, 14740

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1TVJ3 Active U.S./Canada Manufacturer 2001-05-08 2024-03-12 No data No data

Contact Information

POC SCOTT SANDO
Phone +1 716-985-4691
Fax +1 716-985-4430
Address 4533 RTE 60, GERRY, NY, 14740 9540, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WARREN L PIAZZA Chief Executive Officer 4533 ROUTE 60, GERRY, NY, United States, 14740

Agent

Name Role Address
RONALD SWANSON Agent % 19 WALNUT ST., JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4533 ROUTE 60, GERRY, NY, United States, 14740

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 4533 ROUTE 60, GERRY, NY, 14740, 0364, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 4533 ROUTE 60, GERRY, NY, 14740, USA (Type of address: Chief Executive Officer)
1999-09-21 2024-06-18 Address 4533 ROUTE 60, GERRY, NY, 14740, 0364, USA (Type of address: Service of Process)
1999-09-21 2024-06-18 Address 4533 ROUTE 60, GERRY, NY, 14740, 0364, USA (Type of address: Chief Executive Officer)
1997-09-23 1999-09-21 Address NEW YORK ROUTE 60 - 4533, PO BOX 364, GERRY, NY, 14740, 0364, USA (Type of address: Principal Executive Office)
1997-09-23 1999-09-21 Address NEW YORK ROUTE 60 - 4533, PO BOX 364, GERRY, NY, 14740, 0364, USA (Type of address: Chief Executive Officer)
1997-09-23 1999-09-21 Address NEW YORK ROUTE 60 - 4533, PO BOX 364, GERRY, NY, 14740, 0364, USA (Type of address: Service of Process)
1993-05-06 1997-09-23 Address NEW YORK ROUTE 60, P.O. BOX 364, GERRY, NY, 14740, 0364, USA (Type of address: Service of Process)
1993-05-06 1997-09-23 Address NEW YORK ROUTE 60, P.O. BOX 364, GERRY, NY, 14740, 0364, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-09-23 Address NEW YORK ROUTE 60, P.O. BOX 364, GERRY, NY, 14740, 0364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240618003561 2024-06-18 BIENNIAL STATEMENT 2024-06-18
110915002572 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091105002468 2009-11-05 BIENNIAL STATEMENT 2009-09-01
070904002141 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051107002977 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030904002176 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010823002109 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990921002788 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970923002202 1997-09-23 BIENNIAL STATEMENT 1997-09-01
930506003095 1993-05-06 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315502419 0213600 2011-07-28 4533 ROUTE 60, GERRY, NY, 14740
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-28
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2011-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2011-08-23
Abatement Due Date 2011-09-25
Current Penalty 850.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2011-08-23
Abatement Due Date 2011-09-25
Current Penalty 850.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2011-08-23
Abatement Due Date 2011-09-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-08-23
Abatement Due Date 2011-09-25
Current Penalty 850.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 2011-08-23
Abatement Due Date 2011-09-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272938410 2021-02-01 0296 PPS 4533 Route 60, Gerry, NY, 14740-9540
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gerry, CHAUTAUQUA, NY, 14740-9540
Project Congressional District NY-23
Number of Employees 9
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110807.67
Forgiveness Paid Date 2021-11-22
5636217105 2020-04-13 0296 PPP 4533 Route 60, GERRY, NY, 14740
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111600
Loan Approval Amount (current) 111600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GERRY, CHAUTAUQUA, NY, 14740-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112890.28
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State