Search icon

EXCEL INDUSTRIES, INC.

Company Details

Name: EXCEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1953 (72 years ago)
Entity Number: 91548
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 11737 MAIN ST., BOX 409, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11737 MAIN ST., BOX 409, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
FRANCIS E. NICHOLAS Chief Executive Officer 11737 MAIN ST., BOX 409, CLARENCE, NY, United States, 14031

Form 5500 Series

Employer Identification Number (EIN):
160772616
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-07 1999-06-16 Address 11737 MAIN ST. BOX L, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-01-07 1999-06-16 Address 11737 MAIN ST. BOX L, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1993-01-07 1999-06-16 Address 11737 MAIN ST. BOX L, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1970-01-30 1970-01-30 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1970-01-30 1970-01-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
110906002362 2011-09-06 BIENNIAL STATEMENT 2011-06-01
090622002355 2009-06-22 BIENNIAL STATEMENT 2009-06-01
050907002542 2005-09-07 BIENNIAL STATEMENT 2005-06-01
010606002601 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990616002369 1999-06-16 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-25
Type:
Planned
Address:
11737 MAIN STREET, CLARENCE, NY, 14031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-05
Type:
Planned
Address:
11737 MAIN STREET, CLARENCE, NY, 14031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-05
Type:
Planned
Address:
11737 MAIN STREET, CLARENCE, NY, 14031
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-10-01
Type:
Planned
Address:
11737 MAIN ST, Clarence Center, NY, 14031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-10
Type:
Planned
Address:
11737 MAIN STREET, Clarence, NY, 14031
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282940
Current Approval Amount:
282940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
284653.14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State