Search icon

HANDLEY INDUSTRIES, LTD.

Company Details

Name: HANDLEY INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1984 (40 years ago)
Entity Number: 962766
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 241 LOMBARD ST, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 LOMBARD ST, BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
THOMAS V HANDLEY Chief Executive Officer 241 LOMBARD ST, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
1993-02-17 2010-12-21 Address 241 LOMBARD ST, BUFFALO, NY, 14212, 1348, USA (Type of address: Chief Executive Officer)
1993-02-17 2010-12-21 Address 241 LOMBARD ST, BUFFALO, NY, 14212, 1348, USA (Type of address: Principal Executive Office)
1993-02-17 2010-12-21 Address 241 LOMBARD ST, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
1984-12-27 1993-02-17 Address 1591 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212006337 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161206007433 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201006887 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006880 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002851 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081208002705 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061204002222 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050223002034 2005-02-23 BIENNIAL STATEMENT 2004-12-01
021122002478 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001127002707 2000-11-27 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114088909 0213600 1995-08-08 241 LOMBARD STREET, BUFFALO, NY, 14212
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-08-09
Case Closed 1995-08-14

Related Activity

Type Inspection
Activity Nr 107351041
107351041 0213600 1994-07-19 241 LOMBARD STREET, BUFFALO, NY, 14212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-18
Case Closed 1996-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 2
Nr Exposed 2
Gravity 03
FTA Inspection NR 114088909
FTA Issuance Date 1995-09-01
FTA Current Penalty 800.0
FTA Contest Date 1995-09-26
FTA Final Order Date 1996-03-25
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-10-18
Abatement Due Date 1994-11-21
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 19
Nr Exposed 19
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B07 VC
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B07 XI
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 03
FTA Inspection NR 114088909
FTA Issuance Date 1995-09-01
FTA Current Penalty 800.0
FTA Contest Date 1995-09-26
FTA Final Order Date 1996-03-25
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 114088909
FTA Issuance Date 1995-09-01
FTA Current Penalty 800.0
FTA Contest Date 1995-09-26
FTA Final Order Date 1996-03-25
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-10-18
Abatement Due Date 1994-11-21
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-10-25
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 114088909
FTA Issuance Date 1995-09-01
FTA Current Penalty 800.0
FTA Contest Date 1995-09-26
FTA Final Order Date 1996-03-25
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1994-10-18
Abatement Due Date 1995-05-22
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8434577103 2020-04-15 0296 PPP 241 Lombard Street, Buffalo, NY, 14212
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
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 Buffalo, ERIE, NY, 14212-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 424990
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 4851.42
Forgiveness Paid Date 2021-05-20
4269508500 2021-02-25 0296 PPS 241 Lombard St, Buffalo, NY, 14212-1348
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
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 Buffalo, ERIE, NY, 14212-1348
Project Congressional District NY-26
Number of Employees 1
NAICS code 424990
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 5325.41
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State