Search icon

BRODA MACHINE CO., INC.

Company Details

Name: BRODA MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1954 (70 years ago)
Entity Number: 95687
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 8745 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KHV2KRTUF843 2021-12-29 8745 PACKARD RD, NIAGARA FALLS, NY, 14304, 1401, USA 8745 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA

Business Information

URL https://www.brodamachine.com/
Division Name BRODA MACHINE COMPANY INC.
Division Number BRODA MACH
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2020-12-29
Initial Registration Date 2019-05-14
Entity Start Date 1942-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 332710, 332721, 332722

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW BRODA
Address 8745 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA
Government Business
Title PRIMARY POC
Name MATTHEW BRODA
Address 8745 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRODA MACHINE COMPANY, INC. 401(K) PLAN 2023 160783562 2024-10-01 BRODA MACHINE CO, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 333900
Sponsor’s telephone number 7162973221
Plan sponsor’s address 8745 PACKARD ROAD, NIAGARA FALLS, NY, 143041401

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MATTHEW BRODA
Valid signature Filed with authorized/valid electronic signature
BRODA MACHINE COMPANY, INC. 401(K) PLAN 2022 160783562 2023-07-25 BRODA MACHINE CO, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 333900
Sponsor’s telephone number 7162973221
Plan sponsor’s address 8745 PACKARD ROAD, NIAGARA FALLS, NY, 143041401

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MATTHEW BRODA
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing MATTHEW BRODA

Chief Executive Officer

Name Role Address
THOMAS BRODA Chief Executive Officer 8745 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8745 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2024-11-25 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-11-25 2024-11-25 Address 8745 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2013-06-25 2024-11-25 Address 8745 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2013-06-25 2024-11-25 Address 8745 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1954-11-01 2013-06-25 Address 4243 PINE AVE., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
1954-11-01 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125004293 2024-11-25 BIENNIAL STATEMENT 2024-11-25
130625002072 2013-06-25 BIENNIAL STATEMENT 2012-11-01
B467522-1 1987-03-10 ASSUMED NAME CORP INITIAL FILING 1987-03-10
8848-115 1954-11-01 CERTIFICATE OF INCORPORATION 1954-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2025740 0213600 1985-04-18 8745 PACKARD RD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-18
Case Closed 1985-04-18
10814226 0213600 1982-07-22 8745 PACKARD ROAD, Niagara Falls, NY, 14304
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1982-07-23
10792646 0213600 1975-08-28 8745 PACKARD ROAD, Niagara Falls, NY, 14304
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1984-03-10
10792430 0213600 1975-06-27 8745 PACKARD ROAD, Niagara Falls, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-27
Case Closed 1975-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-11
Abatement Due Date 1975-08-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-07-11
Abatement Due Date 1975-08-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100123 C01
Issuance Date 1975-07-11
Abatement Due Date 1975-08-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100027 B01 I
Issuance Date 1975-07-11
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-11
Abatement Due Date 1975-08-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-11
Abatement Due Date 1975-08-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-07-11
Abatement Due Date 1975-08-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-07-11
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-07-11
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-07-11
Abatement Due Date 1975-08-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1975-07-11
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-07-11
Abatement Due Date 1975-08-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486757103 2020-04-10 0296 PPP 8745 Packard Rd, NIAGARA FALLS, NY, 14304-1401
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) 240249
Loan Approval Amount (current) 240249
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 N
Business Age Description Unanswered
Project Address NIAGARA FALLS, NIAGARA, NY, 14304-1401
Project Congressional District NY-26
Number of Employees 25
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241776.06
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State