Search icon

COLLINS MARINE, INC.

Company Details

Name: COLLINS MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1953 (71 years ago)
Entity Number: 92692
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLINS MARINE 401(K) P/S PLAN 2023 160775602 2024-09-27 COLLINS MARINE 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 441222
Sponsor’s telephone number 7168756000
Plan sponsor’s address 4444 RIVER RD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing AMANDA KENZLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-27
Name of individual signing AMANDA KENZLER
Valid signature Filed with authorized/valid electronic signature
COLLINS MARINE 401(K) P/S PLAN 2022 160775602 2023-05-31 COLLINS MARINE 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 441222
Sponsor’s telephone number 7168756000
Plan sponsor’s address 4444 RIVER RD, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 160775602
Plan administrator’s name COLLINS MARINE
Plan administrator’s address 4444 RIVER RD, TONAWANDA, NY, 14150
Administrator’s telephone number 7168756000

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing AMANDA KENZLER
COLLINS MARINE, INC. 401-K PROFIT SHARING PLAN 2009 160775602 2010-10-11 COLLINS MARINE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-01
Business code 441222
Sponsor’s telephone number 7168756000
Plan sponsor’s address 4444 RIVER ROAD, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 160775602
Plan administrator’s name COLLINS MARINE, INC.
Plan administrator’s address 4444 RIVER ROAD, TONAWANDA, NY, 14150
Administrator’s telephone number 7168756000

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ROBERT COPELIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JENA COPELIN Chief Executive Officer 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2021-08-04 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-09 2023-05-03 Address 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-11-09 2023-05-03 Address 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1953-11-18 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-11-18 1993-11-09 Address 2192 NIAGARA ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000590 2023-05-03 BIENNIAL STATEMENT 2021-11-01
20120605065 2012-06-05 ASSUMED NAME CORP INITIAL FILING 2012-06-05
111117002217 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091201002306 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071116002760 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051209002876 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031024002640 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011211002444 2001-12-11 BIENNIAL STATEMENT 2001-11-01
000215002953 2000-02-15 BIENNIAL STATEMENT 1999-11-01
971105002381 1997-11-05 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341603298 0213600 2016-07-07 4444 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-07-07
Emphasis L: HHHT50, P: HHHT50
Case Closed 2016-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-07-29
Abatement Due Date 2016-08-15
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2016-08-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes were not provided within the work area for immediate emergency use: a) Warehouse Crib - On or about 7/7/16, an emergency eyewash station was not provided for employees who work with On & Off Hull & Bottom Cleaner, containing corrosive materials including hydrochloric acid and phosphoric acid. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2016-07-29
Abatement Due Date 2016-08-31
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2016-08-12
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): Prior to permitting an employee to operate a powered industrial truck (except for training purposes), the employer did not ensure that each operator had successfully completed the training required by paragraph (l): a) Throughout establishment - On or about 7/7/16, employees operate powered industrial trucks, including Taylor Machine Works Model TSE-76 8500lb capacity, to move boats in and out of the marina, around the boat yard and storage warehouse. The employer did not ensure that each operator was competent to operate a powered industrial truck safely. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2016-07-29
Abatement Due Date 2016-08-15
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2016-08-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees: a) Boat Maintenance Area - On or about 7/7/16, the cord used to energize a Makita 9217 SPC hand sander/buffer had cuts and abrasions on it, exposing employees to a potential shock hazard. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2016-07-29
Abatement Due Date 2016-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Boat Maintenance Area - On or about 7/7/16, the cord which energized a Makita 9217 SPC hand sander/buffer was missing a ground prong. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-07-29
Abatement Due Date 2016-08-31
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2016-08-12
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Throughout Facility - On or about 7/7/16, the employer did not develop and implement a written hazard communication program for employees who work daily with materials such as, but not limited to, On & Off Hull & Bottom Cleaner (containing hydrochloric acid and phosphoric acid) and mineral spirits. A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Safety Data Sheets AND; 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non-routine tasks and the informing of contractors of workplace hazards must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2016-07-29
Abatement Due Date 2016-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-12
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into the workplace: a) Throughout Facility - On or about 7/7/16, employees who work daily with materials such as, but not limited to, On & Off Hull & Bottom Cleaner (containing hydrochloric acid and phosphoric acid) and mineral spirits were not provided with information and training on the hazardous materials that they work with. Employees shall be informed of 1. The requirements of this section; 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals, and Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Safety Data Sheets and how employees can obtain and use the appropriate haard information. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994097105 2020-04-14 0296 PPP 4444 River Road, Tonawanda, NY, 14150
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110677
Loan Approval Amount (current) 110677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111465.38
Forgiveness Paid Date 2021-01-11
1542328503 2021-02-19 0296 PPS 4444 River Rd, Tonawanda, NY, 14150-6510
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113170
Loan Approval Amount (current) 113170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101820
Servicing Lender Name St. Joseph's Parish Buffalo FCU
Servicing Lender Address 341 Englewood Ave, BUFFALO, NY, 14223
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6510
Project Congressional District NY-26
Number of Employees 15
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101820
Originating Lender Name St. Joseph's Parish Buffalo FCU
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113745.28
Forgiveness Paid Date 2021-08-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State