Search icon

FOREST MATERIALS,INC.

Company Details

Name: FOREST MATERIALS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1952 (73 years ago)
Entity Number: 84481
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1665 HARLEM ROAD, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 1600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE M. HOFFMAN Chief Executive Officer 1665 HARLEM ROAD, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1665 HARLEM ROAD, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
160766751
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-02 1996-07-25 Address 1665 HARLEM RD, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1995-08-02 1996-07-25 Address 1665 HARLEM RD, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1995-08-02 1996-07-25 Address 1665 HARLEM RD, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1995-06-28 1995-08-02 Address 1665 HARLEM RD, BUFFALO, NY, 14206, 1987, USA (Type of address: Chief Executive Officer)
1995-06-28 1995-08-02 Address 1665 HARLEM RD, BUFFALO, NY, 14206, 1987, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180702006177 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006092 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006088 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120710006209 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100803003120 2010-08-03 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12M0081
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3714.86
Base And Exercised Options Value:
3714.86
Base And All Options Value:
3714.86
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-03-07
Description:
CLIV CONSTRUCTION MATERIAL
Naics Code:
423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS

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:
279500.00
Total Face Value Of Loan:
279500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-09
Type:
Planned
Address:
1665 HARLEM ROAD, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-24
Type:
Complaint
Address:
1665 HARLEM ROAD, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279500
Current Approval Amount:
279500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282991.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 895-2488
Add Date:
2002-11-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State