Search icon

OLIVER GEAR INC.

Company Details

Name: OLIVER GEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1947 (77 years ago)
Entity Number: 90298
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 1750 MILTON AVE, SYRACUSE, NY, United States, 13209
Address: 75 PIRSON PARKWAY, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DEAN BURROWS Chief Executive Officer 1750 MILTON AVE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
OLIVER GEAR INC. DOS Process Agent 75 PIRSON PARKWAY, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-04-09 Address 1120 NIAGARA STR, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2017-10-03 2024-04-09 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2007-11-01 2017-10-03 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2003-10-08 2007-11-01 Address 1120 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2003-10-08 2007-11-01 Address 1120 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
2003-10-08 2021-01-12 Address 1120 NIAGARA STR, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1996-04-16 2003-10-08 Address 1114-20 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1996-04-16 2003-10-08 Address 1114-20 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1996-04-16 2003-10-08 Address 1114-20 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240409002427 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210112060073 2021-01-12 BIENNIAL STATEMENT 2019-10-01
171003006323 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006498 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006082 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111021002645 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091015002335 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071101002202 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051212002540 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031008002810 2003-10-08 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10814838 0213600 1982-11-09 1120 NIAGARA ST, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1982-11-16
Abatement Due Date 1982-12-20
Nr Instances 1
10807535 0213600 1981-06-24 1120 NIAGARA STREET, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-25
Case Closed 1981-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-07-01
Abatement Due Date 1981-08-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1981-07-01
Abatement Due Date 1981-07-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-07-01
Abatement Due Date 1981-07-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1981-07-01
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1981-07-01
Abatement Due Date 1981-08-03
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1981-07-01
Abatement Due Date 1981-08-03
Nr Instances 1
10797074 0213600 1981-06-09 1120 NIAGARA ST, Buffalo, NY, 14213
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1981-06-09
Case Closed 1981-07-07

Related Activity

Type Accident
Activity Nr 350013389

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2295608304 2021-01-20 0296 PPS 1120 Niagara St, Buffalo, NY, 14213-1714
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163501.6
Loan Approval Amount (current) 163501.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-1714
Project Congressional District NY-26
Number of Employees 11
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164616.99
Forgiveness Paid Date 2021-10-06
3739217207 2020-04-27 0248 PPP 1750 MILTON AVE, SYRACUSE, NY, 13209
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160048
Loan Approval Amount (current) 160048
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 12
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160951.28
Forgiveness Paid Date 2020-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4037267 Intrastate Non-Hazmat 2023-03-03 - - 1 7 Private(Property)
Legal Name OLIVER GEAR
DBA Name GEAR MOTIONS-BUFFALO OPERATIONS
Physical Address 1750 MILTON AVE, SYRACUSE, NY, 13209-1626, US
Mailing Address 75 PIRSON PKWY, TONAWANDA, NY, 14150-6727, US
Phone (716) 874-3131
Fax -
E-mail JOYCE.ZAWISTOWSKI@GEARMOTIONS.COM.

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State