Search icon

TAPECON INC.

Company Details

Name: TAPECON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1983 (42 years ago)
Entity Number: 855954
ZIP code: 14210
County: Monroe
Place of Formation: New York
Address: ATTN ALAN DAVIS, 701 SENECA STREET, SUITE 255, BUFFALO, NY, United States, 14210
Principal Address: 701 SENECA STREET, SUITE 255, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 210000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DBBKLB79X2R3 2025-03-06 701 SENECA STREET, SUITE 255, BUFFALO, NY, 14210, 1351, USA 701 SENECA ST STE 255, BUFFALO, NY, 14210, 1359, USA

Business Information

Doing Business As TAPECON INC
URL www.tapecon.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2019-08-28
Entity Start Date 1983-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN DAVIS
Role MR
Address 701 SENECA ST., SUITE 255, BUFFALO, NY, 14210, USA
Title ALTERNATE POC
Name JEFF DAVIS
Role MR.
Address 701 SENECA ST., STE 255, BUFFALO, NY, 14210, USA
Government Business
Title PRIMARY POC
Name STEVEN DAVIS
Role MR
Address 701 SENECA ST., SUITE 255, BUFFALO, NY, 14210, USA
Title ALTERNATE POC
Name JEFF DAVIS
Role MR
Address 701 SENECA ST., SUITE 255, BUFFALO, NY, 14210, USA
Past Performance
Title PRIMARY POC
Name STEVEN DAVIS
Role MR
Address 701 SENECA ST., SUITE 255, BUFFALO, NY, 14210, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOURWAY HRA BENEFIT PLAN OF TAPECON INC. 2023 161209084 2024-08-20 TAPECON, INC 73
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2022-02-01
Business code 323100
Sponsor’s telephone number 7168541322
Plan sponsor’s address 701 SENECA ST #255, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing STEVEN DAVIS
YOURWAY HRA BENEFIT PLAN OF TAPECON INC. 2022 161209084 2023-09-28 TAPECON, INC 73
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2022-02-01
Business code 323100
Sponsor’s telephone number 7168541322
Plan sponsor’s address 701 SENECA ST #255, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing STEVEN DAVIS
TAPECON,INC. BENEFIT PLAN 2009 161209084 2010-10-15 TAPECON, INC. 94
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1984-01-01
Business code 323100
Sponsor’s telephone number 7168541322
Plan sponsor’s mailing address 701 SENECA ST., BUFFALO, NY, 14210
Plan sponsor’s address 701 SENECA ST., BUFFALO, NY, 14210

Plan administrator’s name and address

Administrator’s EIN 161209084
Plan administrator’s name TAPECON, INC.
Plan administrator’s address 701 SENECA ST., BUFFALO, NY, 14210
Administrator’s telephone number 7168541322

Number of participants as of the end of the plan year

Active participants 87

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MICHELLE MCRAE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
TAPECON INC. DOS Process Agent ATTN ALAN DAVIS, 701 SENECA STREET, SUITE 255, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
ALAN K. DAVIS Chief Executive Officer 701 SENECA STREET, SUITE 255, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2008-03-31 2013-07-15 Address ATTN ALAN DAVIS, 701 SENECA STREET SUITE 255, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1999-08-10 2013-07-15 Address 701 SENECA STREET, BUFFALO, NY, 14210, 1392, USA (Type of address: Principal Executive Office)
1999-08-10 2013-07-15 Address 701 SENECA STREET, BUFFALO, NY, 14210, 1392, USA (Type of address: Chief Executive Officer)
1999-08-10 2008-03-31 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
1997-07-18 1999-08-10 Address WOODS & GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-09-02 1999-08-10 Address 701 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1993-07-01 1999-08-10 Address 10 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1993-07-01 1993-09-02 Address TAPECON INC., 701 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1983-07-19 1992-12-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-07-19 1997-07-18 Address WOODS & GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190729060065 2019-07-29 BIENNIAL STATEMENT 2019-07-01
170803007063 2017-08-03 BIENNIAL STATEMENT 2017-07-01
150728006089 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130715006049 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110727002685 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090714002431 2009-07-14 BIENNIAL STATEMENT 2009-07-01
080331000119 2008-03-31 CERTIFICATE OF CHANGE 2008-03-31
070719002531 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050909002809 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030710002461 2003-07-10 BIENNIAL STATEMENT 2003-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TAPECON 72316352 1969-01-10 908464 1971-02-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2020-07-14

Mark Information

Mark Literal Elements TAPECON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRESSURE-SENSITIVE TAPES AND LAMINATES USED IN ELECTRICAL MASKING, SHIELDING, AND CONDUCTING
International Class(es) 017
U.S Class(es) 021 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jan. 16, 1967
Use in Commerce Jan. 16, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TAPECON INC.
Owner Address 701 SENECA STREET BUFFALO, NEW YORK UNITED STATES 14210
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 025025.8
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail trademark@hselaw.com, adowney@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-07-14 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2020-07-14 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2020-07-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-07-08 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-04-30 TEAS SECTION 8 & 9 RECEIVED
2020-02-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2018-03-12 CORRECTION UNDER SECTION 7 - PROCESSED
2018-03-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-02-06 TEAS SECTION 7 REQUEST RECEIVED
2011-01-27 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2011-01-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-01-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-01-19 TEAS SECTION 8 & 9 RECEIVED
2008-09-16 CASE FILE IN TICRS
2001-05-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-05-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-01-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-04-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-03-11 RESPONSE RECEIVED TO POST REG. ACTION
1990-12-21 RESPONSE RECEIVED TO POST REG. ACTION
1990-12-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1990-12-06 POST REGISTRATION ACTION MAILED - SEC. 9
1990-08-24 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2020-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344241468 0213600 2019-08-20 315 LARKIN STREET, BUFFALO, NY, 14210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-20
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-12-07

Related Activity

Type Referral
Activity Nr 1489141
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B07
Issuance Date 2019-10-08
Abatement Due Date 2019-10-31
Current Penalty 4000.0
Initial Penalty 6630.0
Contest Date 2019-11-01
Final Order 2020-01-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(7): The employer did not ensure that each employee on a walking-working surface near an opening, including one with a chute attached, where the inside bottom edge of the opening is less than 39 inches (99 cm) above that walking-working surface and the outside bottom edge of the opening is 4 feet (1.2 m) or more above a lower level is protected from falling by the use of: 1910.28(b)(7)(i) Guardrail systems; 1910.28(b)(7)(ii) Safety net systems; 1910.28(b)(7)(iii) Travel restraint systems; or, 1910.28(b)(7)(iv) Personal fall arrest systems. a) On or about 06/10/2019; where employees were potentially exposed to falls down a 2nd floor garbage chute to the dumpster on the first floor. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2019-10-08
Abatement Due Date 2019-10-31
Current Penalty 3500.0
Initial Penalty 5304.0
Contest Date 2019-11-01
Final Order 2020-01-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 degree F (37.8 degree C), were dispensed into containers without the containers being electrically interconnected: a) On or about 08/20/2019 in the flammable storage room; where isopropyl alcohol and ethyl acetate were transferred from a 55 gallon drum to secondary containers without interconnecting the two containers. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-10-08
Abatement Due Date 2019-10-31
Current Penalty 4000.0
Initial Penalty 6630.0
Contest Date 2019-11-01
Final Order 2020-03-30
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 08/20/2019 in the Digital Printing Room; where energy control procedures were not utilized for set up operations on machines and equipment such as, but not limited to: Arpeco Tracker (slitter), unwinding slitter and die cutting machine b) On or about 08/20/2019 in the Screen Printing Room; where energy control procedures were not developed and documented for gas dryers in the screen printing room (equipment which has multiple energy sources - gas, electric, electromechanical). ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2019-10-08
Abatement Due Date 2019-10-31
Current Penalty 4000.0
Initial Penalty 6630.0
Contest Date 2019-11-01
Final Order 2020-01-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment: a) On or about 08/20/2019 in the production areas; where there were missing knockouts resulting in unused openings in power panel 15 (missing knockout) and Asset #310, the mobile UV cure unit (missing knockout). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-10-08
Current Penalty 0.0
Initial Penalty 5000.0
Contest Date 2019-11-01
Final Order 2020-01-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) On or about 08/20/2019; where a work-related amputation injury occurred on 06/10/2019 and the employer did not notify the Buffalo OSHA office. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2019-10-08
Abatement Due Date 2019-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-11-01
Final Order 2020-01-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 08/20/2019 I the Digital Printing Room; where a temporary power tap (power strip) was used for a motor load (pedestal fan) and in place of fixed wiring (as an extension cord to supply power to a receptacle outlet). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 E01 II
Issuance Date 2019-10-08
Abatement Due Date 2019-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-11-01
Final Order 2020-01-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(e)(1)(ii): Electrical equipment was used when the markings giving voltage, current, wattage, or other ratings as necessary were missing: a) On or about 08/20/2019 in the unwinding/slitter area; where Power Panel 15 was not marked to indicate the voltage in the panel. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2019-10-08
Abatement Due Date 2019-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-11-01
Final Order 2020-01-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about 08/20/2019 in Flexo printing area; where an extension cord was used in place of fixed wiring to supply power to a "UV light" on FLEXO machine. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 IV B
Issuance Date 2019-10-08
Abatement Due Date 2019-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-11-01
Final Order 2020-01-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv): Flexible cords and/ or cables were used for purposes prohibited by paragraphs (A) through (F) of 29 CFR 1910.305(g)(1)(iv) - [1910.305(g)(1)(iv)(B): Where run through holes in walls, ceilings, or floors]: a) On or about 08/20/2019 in Flexo Converting; where two extension cords, supplying power to machines and equipment, were run through the ceiling. ABATEMENT CERTIFICATION REQUIRED
305163172 0213600 2002-02-12 10 LATTA ROAD, ROCHESTER, NY, 14612
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-03-20
Case Closed 2002-04-26

Related Activity

Type Referral
Activity Nr 201333200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2002-03-21
Abatement Due Date 2002-03-26
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2002-03-21
Abatement Due Date 2002-03-26
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17615261 0213600 1986-12-17 10 LATTA ROAD, ROCHESTER, NY, 14612
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1986-12-17
Case Closed 1986-12-17
984393 0213600 1984-06-07 10 LATTA RD, ROCHESTER, NY, 14612
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-08
Case Closed 1984-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8578987009 2020-04-08 0296 PPP 701 Seneca Street, BUFFALO, NY, 14210-1300
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1108800
Loan Approval Amount (current) 1108800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14210-1300
Project Congressional District NY-26
Number of Employees 109
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1118594.4
Forgiveness Paid Date 2021-03-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2763291 TAPECON, INC. TAPECON INC DBBKLB79X2R3 701 SENECA STREET, SUITE 255, BUFFALO, NY, 14210-1351
Capabilities Statement Link -
Phone Number 716-854-1322
Fax Number 716-854-1320
E-mail Address steved@tapecon.com
WWW Page www.tapecon.com
E-Commerce Website -
Contact Person STEVEN DAVIS
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 89532
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306649 Environmental Matters 2003-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-12-22
Termination Date 2005-08-08
Date Issue Joined 2004-03-12
Section 9607
Status Terminated

Parties

Name TAPECON INC.
Role Plaintiff
Name CSX TRANSPORTATION, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State