Search icon

THE TRIPP PLATING WORKS INC.

Company Details

Name: THE TRIPP PLATING WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1947 (78 years ago)
Entity Number: 79649
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1491 WILLIAM STREET, BUFFALO, NY, United States, 14206
Principal Address: 1491 WILLIAM ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE TRIPP PLATING WORKS INC. DOS Process Agent 1491 WILLIAM STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
STEVEN E JAGIELO Chief Executive Officer 1491 WILLIAM STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2001-05-02 2007-04-18 Address 1491 WILLIAM ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1997-04-29 2021-04-01 Address 1491 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1995-07-18 2001-05-02 Address 287 FAIRWAYS BLVD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-07-18 2003-04-15 Address 287 FAIRWAYS BLVD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1995-07-18 1997-04-29 Address 346 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061302 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060244 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006648 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006939 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130417006138 2013-04-17 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
64860.00
Total Face Value Of Loan:
64860.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-17
Type:
Complaint
Address:
1491 WILLIAM STREET, BUFFALO, NY, 14206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-07-17
Type:
Complaint
Address:
1491 WILLIAM STREET, BUFFALO, NY, 14206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-01-06
Type:
Planned
Address:
1491 WILLIAM STREET, Buffalo, NY, 14206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-09-23
Type:
Complaint
Address:
1491 WILLIAM, Buffalo, NY, 14206
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64860
Current Approval Amount:
64860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65670.31

Court Cases

Court Case Summary

Filing Date:
2019-07-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
THE TRIPP PLATING WORKS INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State