Search icon

MDS ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MDS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1987 (38 years ago)
Entity Number: 1195610
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 10 Lancaster Parkway, Lancaster, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Lancaster Parkway, Lancaster, NY, United States, 14086

Chief Executive Officer

Name Role Address
SARAH STEC Chief Executive Officer 10 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086

Unique Entity ID

CAGE Code:
65LF8
UEI Expiration Date:
2014-11-13

Business Information

Activation Date:
2013-11-13
Initial Registration Date:
2010-10-06

Commercial and government entity program

CAGE number:
65LF8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
SHAWN MARIE CICHOWSKI

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 1711 UNION ROAD #42, P.O. BOX 456, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 10 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-05-21 Address 10 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 1711 UNION ROAD #42, P.O. BOX 456, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 10 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521000408 2025-05-20 CERTIFICATE OF AMENDMENT 2025-05-20
250301037724 2025-03-01 BIENNIAL STATEMENT 2025-03-01
950327002094 1995-03-27 BIENNIAL STATEMENT 1993-08-01
B534902-2 1987-08-18 CERTIFICATE OF INCORPORATION 1987-08-18

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$72,105
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,816.17
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $72,105

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State