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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEL INDUSTRIES, INC. 401(K) PLAN 2023 160772616 2024-04-18 EXCEL INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031
EXCEL INDUSTRIES, INC. 401(K) PLAN 2022 160772616 2023-04-28 EXCEL INDUSTRIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031
EXCEL INDUSTRIES, INC. 401(K) PLAN 2021 160772616 2022-05-19 EXCEL INDUSTRIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CRAIG NICHOLAS
EXCEL INDUSTRIES INC. 401K PLAN 2020 160772616 2021-06-25 EXCEL INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing CRAIG NICHOLAS
EXCEL INDUSTRIES INC. 401K PLAN 2019 160772616 2020-07-14 EXCEL INDUSTRIES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing CRAIG NICHOLAS
EXCEL INDUSTRIES INC. 401K PLAN 2018 160772616 2019-08-20 EXCEL INDUSTRIES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing CRAIG NICHOLAS
EXCEL INDUSTRIES INC. 401K PLAN 2017 160772616 2018-11-08 EXCEL INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2018-11-08
Name of individual signing CRAIG NICHOLAS
EXCEL INDUSTRIES INC. 401K PLAN 2016 160772616 2018-01-10 EXCEL INDUSTRIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2018-01-10
Name of individual signing CRAIG NICHOLAS
EXCEL INDUSTRIES INC. 401K PLAN 2014 160772616 2015-07-22 EXCEL INDUSTRIES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 160772616
Plan administrator’s name EXCEL INDUSTRIES, INC.
Plan administrator’s address 11737 MAIN STREET, CLARENCE, NY, 14031
Administrator’s telephone number 7165425468

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing DONALD NICHOLAS
EXCEL INDUSTRIES INC. 401K PLAN 2013 160772616 2014-07-23 EXCEL INDUSTRIES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-01
Business code 333900
Sponsor’s telephone number 7165425468
Plan sponsor’s address 11737 MAIN STREET, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 160772616
Plan administrator’s name EXCEL INDUSTRIES, INC.
Plan administrator’s address 11737 MAIN STREET, CLARENCE, NY, 14031
Administrator’s telephone number 7165425468

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing DONALD NICHOLAS

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

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
1967-04-26 1970-01-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1957-04-11 1967-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-04-11 1967-04-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1953-06-01 1993-01-07 Address 11075 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1953-06-01 1957-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
970610002254 1997-06-10 BIENNIAL STATEMENT 1997-06-01
000050005881 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930107003297 1993-01-07 BIENNIAL STATEMENT 1992-06-01
B321351-2 1986-02-12 ASSUMED NAME CORP INITIAL FILING 1986-02-12
811425-3 1970-01-30 CERTIFICATE OF AMENDMENT 1970-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341499846 0213600 2016-05-25 11737 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-05-25
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2016-07-06
Abatement Due Date 2016-07-28
Current Penalty 3675.0
Initial Penalty 4900.0
Final Order 2016-07-29
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toe boards: Note: Toeboards are only required when persons can pass, there is moving equipment or there is equipment with which falling materials could create a hazard. a) On or about 05/25/2016, in the gym/storage area, employees were exposed to fall hazards when going up to the mezzanine and retrieving materials on the edge of the open side of the mezzanine that was not guarded with standard railings. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2016-07-06
Abatement Due Date 2016-07-28
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-07-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) On or about 5/25/2016, in the lathe department, employees were exposed to being struck by flying debris when using the grinder without an adjustable tongue guard. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2016-07-06
Abatement Due Date 2016-07-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): On every building or other structure, or part thereof, used for mercantile, business, industrial or storage purposes, the loads approved by the building official were not marked on plates of approved design and securely affixed in a conspicuous place in each space to which they relate. a) on or about 05/25/2016, in the gym/storage area, a maximum load capacity sign was not affixed to the mezzanine that is used for storage of shipping material such as boxes. ABATEMENT CERTIFICATION REQUIRED
314014960 0213600 2010-01-05 11737 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-05
Emphasis N: SSTARG09
Case Closed 2010-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-02-01
Abatement Due Date 2010-03-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2010-02-01
Abatement Due Date 2010-03-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2010-02-01
Abatement Due Date 2010-03-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-02-01
Abatement Due Date 2010-03-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-02-01
Abatement Due Date 2010-03-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-02-01
Abatement Due Date 2010-03-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-02-01
Abatement Due Date 2010-03-06
Nr Instances 1
Nr Exposed 8
Gravity 00
100228337 0213600 1986-03-05 11737 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-03-05
10814739 0213600 1982-10-01 11737 MAIN ST, Clarence Center, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-01
Case Closed 1982-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1982-10-12
Abatement Due Date 1982-11-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1982-10-12
Abatement Due Date 1982-11-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1982-10-12
Abatement Due Date 1982-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 L03 II
Issuance Date 1982-10-12
Abatement Due Date 1982-11-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-10-12
Abatement Due Date 1982-11-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1982-10-12
Abatement Due Date 1982-10-21
Nr Instances 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-10-12
Abatement Due Date 1982-11-15
Nr Instances 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-10-12
Abatement Due Date 1982-11-15
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-10-12
Abatement Due Date 1982-11-15
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-10-12
Abatement Due Date 1982-10-15
Nr Instances 1
10801769 0213600 1975-12-10 11737 MAIN STREET, Clarence, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-02
Abatement Due Date 1976-02-17
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-02
Abatement Due Date 1976-02-17
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-02
Abatement Due Date 1976-02-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 60
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-02-02
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-02
Abatement Due Date 1976-02-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834957302 2020-04-29 0296 PPP 11737 MAIN RD, AKRON, NY, 14001-9757
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282940
Loan Approval Amount (current) 282940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AKRON, ERIE, NY, 14001-9757
Project Congressional District NY-23
Number of Employees 18
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 284653.14
Forgiveness Paid Date 2020-12-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State