Search icon

UNILAND DEVELOPMENT CORPORATION

Company Details

Name: UNILAND DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1987 (37 years ago)
Entity Number: 1176378
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 100 CORPORATE PARKWAY, SUITE 500, Amherst, NY, United States, 14226
Address: 100 CORPORATE PKWY, SUITE 500, AMHERST, NY, United States, 14226

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
UNILAND DEVELOPMENT CO. PLAN 2014 161314578 2015-10-14 UNILAND DEVELOPMENT CORPORATION 173
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-10-01
Business code 531390
Sponsor’s telephone number 7168345000
Plan sponsor’s address 100 CORPORATE PARKWAY SUITE 500, AMHERST, NY, 14226

Number of participants as of the end of the plan year

Active participants 157

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing AMY FERENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing AMY FERENCE
Valid signature Filed with authorized/valid electronic signature
UNILAND DEVELOPMENT CO. PLAN 2014 161314578 2015-10-14 UNILAND DEVELOPMENT CORPORATION 188
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-10-01
Business code 531390
Sponsor’s telephone number 7168345000
Plan sponsor’s address 100 CORPORATE PARKWAY SUITE 500, AMHERST, NY, 14226

Number of participants as of the end of the plan year

Active participants 173

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing AMY FERENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing AMY FERENCE
Valid signature Filed with incorrect/unrecognized electronic signature
UNILAND DEVELOPMENT CO. PLAN 2014 161314578 2015-10-14 UNILAND DEVELOPMENT CORPORATION 108
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-10-01
Business code 531390
Sponsor’s telephone number 7168345000
Plan sponsor’s address 100 CORPORATE PARKWAY SUITE 500, AMHERST, NY, 14226

Number of participants as of the end of the plan year

Active participants 188

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing AMY FERENCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing AMY FERENCE
Valid signature Filed with incorrect/unrecognized electronic signature

DOS Process Agent

Name Role Address
UNILAND DEVELOPMENT CORPORATION DOS Process Agent 100 CORPORATE PKWY, SUITE 500, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
MICHAEL J MONTANTE Chief Executive Officer 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-11 2023-12-04 Address 100 CORPORATE PKWY, STE 500, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1993-01-07 2023-12-04 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
1993-01-07 2017-12-04 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Principal Executive Office)
1987-12-15 2012-01-11 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003795 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211207000930 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191203060827 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204008129 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151208006106 2015-12-08 BIENNIAL STATEMENT 2015-12-01
131211006519 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120111002517 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091221003004 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080125002573 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060206002004 2006-02-06 BIENNIAL STATEMENT 2005-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312226749 0213600 2008-05-13 300 AIRBORNE PARKWAY, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-13
Case Closed 2008-05-13
311891899 0213600 2008-03-28 580 CROSSPOINT PARKWAY, GETZVILLE, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-03
Case Closed 2008-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-04-10
Abatement Due Date 2008-04-15
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309114262 0213600 2005-07-06 300 CROSSPOINT PARKWAY, AMHERST, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-06
Case Closed 2005-07-06
308464767 0213600 2005-01-13 GEICO CENTER-CROSSPOINT BUSINESS PARK, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-13
Case Closed 2005-01-14
306827791 0213600 2003-07-29 130 JOHN MUIR DRIVE, AMHERST, NY, 14221
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-07-30
Case Closed 2003-09-08

Related Activity

Type Referral
Activity Nr 201334331
Health Yes
305887390 0213600 2002-11-21 6400 SHERIDAN DRIVE, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-21
Emphasis S: CONSTRUCTION
Case Closed 2003-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2003-02-04
Abatement Due Date 2003-02-07
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305056210 0213600 2002-01-28 405 CROSS POINTE PARKWAY, AMHERST, NY, 14228
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2002-01-28
302863600 0213600 1999-06-29 405 CROSS POINTE PARKWAY, AMHERST, NY, 14228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-29
Emphasis S: CONSTRUCTION
Case Closed 1999-06-29
301004982 0213600 1998-12-18 UNIVERSITY CORPORATE CENTER, AMHERST, NY, 14226
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-12-18
Emphasis L: FALL, S: CONSTRUCTION, S: SILICA
Case Closed 1998-12-18

Related Activity

Type Referral
Activity Nr 201331238
Safety Yes
300999398 0213600 1997-07-11 165 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-11
Case Closed 1997-07-11
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-05-14
Case Closed 1996-06-06

Related Activity

Type Referral
Activity Nr 901212035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-05-23
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-04-10
Case Closed 1990-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626607109 2020-04-15 0296 PPP 100 Corporate Parkway, Suite 500, Amherst, NY, 14226
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1088815
Loan Approval Amount (current) 1088815
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 64
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1096302.47
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State