Search icon

SPECIALTY FIBERGLASS, INC.

Company Details

Name: SPECIALTY FIBERGLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1982 (42 years ago)
Entity Number: 741355
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 35 DOLE ST, BUFFALO, NY, United States, 14210
Principal Address: 2179 DERBY RD, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TROMBLEY Chief Executive Officer 35 DOLE ST, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 DOLE ST, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
1994-01-06 2000-12-08 Address 35 DOLE STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1992-12-15 2000-12-08 Address 35 DOLE STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1992-12-15 2000-12-08 Address 5333 ROBERTS ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1986-01-15 1994-01-06 Address 35 DOLE ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1982-12-20 1986-01-15 Address 21 ISABELLE ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006554 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161216006196 2016-12-16 BIENNIAL STATEMENT 2016-12-01
160120006100 2016-01-20 BIENNIAL STATEMENT 2014-12-01
130107006105 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101221002835 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081121002590 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061130002634 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050204002643 2005-02-04 BIENNIAL STATEMENT 2004-12-01
021205002830 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001208002270 2000-12-08 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
982371 0213600 1984-06-15 21 ISABELLE STREET, BUFFALO, NY, 14207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834597105 2020-04-12 0296 PPP 35 Dole Street, BUFFALO, NY, 14210-1603
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14210-1603
Project Congressional District NY-26
Number of Employees 5
NAICS code 326199
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 48231.19
Forgiveness Paid Date 2021-08-20
9604328310 2021-01-31 0296 PPS 35 Dole St, Buffalo, NY, 14210-1603
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) 30045
Loan Approval Amount (current) 30045
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1603
Project Congressional District NY-26
Number of Employees 4
NAICS code 326199
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 30254.9
Forgiveness Paid Date 2021-11-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State