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)
1947-04-07 1995-07-18 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
110420002932 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330002153 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070418002009 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050607002461 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030415002319 2003-04-15 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310190004 0213600 2006-08-17 1491 WILLIAM STREET, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-08-22
Case Closed 2007-10-05

Related Activity

Type Complaint
Activity Nr 204902712
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-08-25
Abatement Due Date 2006-08-30
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2006-08-25
Abatement Due Date 2006-08-30
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-08-25
Abatement Due Date 2006-09-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-08-25
Abatement Due Date 2006-09-27
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2006-08-25
Abatement Due Date 2006-09-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-08-25
Abatement Due Date 2006-09-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
106863947 0213600 1996-07-17 1491 WILLIAM STREET, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-07-25
Case Closed 1996-10-31

Related Activity

Type Complaint
Activity Nr 79300588
Health Yes
Type Complaint
Activity Nr 79302162
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1996-08-09
Abatement Due Date 1996-08-19
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-08-09
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 G04
Issuance Date 1996-08-09
Abatement Due Date 1996-08-19
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-08-09
Abatement Due Date 1996-09-11
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-08-09
Abatement Due Date 1996-10-17
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 1996-08-09
Abatement Due Date 1996-09-11
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1996-08-09
Abatement Due Date 1996-08-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1996-08-09
Abatement Due Date 1996-10-17
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-08-09
Abatement Due Date 1996-08-22
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1996-08-09
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
10813178 0213600 1982-01-06 1491 WILLIAM STREET, Buffalo, NY, 14206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-06
Case Closed 1982-01-06
10799765 0213600 1977-09-23 1491 WILLIAM, Buffalo, NY, 14206
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-11-10
Case Closed 1977-11-10

Related Activity

Type Complaint
Activity Nr 320196637

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D10
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 D09 IV
Issuance Date 1977-12-05
Abatement Due Date 1977-12-12
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1977-12-05
Abatement Due Date 1977-12-12
Nr Instances 4
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3358467110 2020-04-11 0296 PPP 1491 WILLIAM STREET, BUFFALO, NY, 14206-1807
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64860
Loan Approval Amount (current) 64860
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, 14206-1807
Project Congressional District NY-26
Number of Employees 8
NAICS code 332813
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 65670.31
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State