Search icon

DOBMEIER JANITOR SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOBMEIER JANITOR SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1955 (70 years ago)
Entity Number: 104765
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 354 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT M DOBMEIER JR Chief Executive Officer 354 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Form 5500 Series

Employer Identification Number (EIN):
160795248
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-07 1999-09-21 Address 354 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1993-06-07 1999-09-21 Address 354 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
1993-06-07 1999-09-21 Address 354 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
1955-09-13 2022-01-07 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1955-09-13 1993-06-07 Address 43 GRANDVIEW AVE., BUFFALO, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060437 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006655 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006813 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006240 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110915002945 2011-09-15 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481911P0138
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5726.50
Base And Exercised Options Value:
5726.50
Base And All Options Value:
5726.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-21
Description:
LODGING VACUUM PARTS FOR TYNDALL AFB, FL
Naics Code:
333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
7910: FLOOR POLISHERS & VACUUM CLEANERS
Procurement Instrument Identifier:
V5288RE149
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14541.22
Base And Exercised Options Value:
14541.22
Base And All Options Value:
14541.22
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-11-28
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7220: FLOOR COVERINGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
326732.00
Total Face Value Of Loan:
326732.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326732
Current Approval Amount:
326732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
329757.63

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2003-05-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State