Search icon

MDS ASSOCIATES INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
65LF8 Active Non-Manufacturer 2010-10-06 2024-03-11 No data No data

Contact Information

POC SHAWN MARIE CICHOWSKI
Phone +1 716-668-4001
Fax +1 716-668-4496
Address 61 INNSBRUCK DR, BUFFALO, NY, 14227 2703, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2025-03-01 2025-03-01 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)
1995-03-27 2025-03-01 Address 1711 UNION ROAD #42, P.O. BOX 456, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-03-27 2025-03-01 Address 1711 UNION ROAD #42, P.O. BOX 456, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1987-08-18 1995-03-27 Address 330 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1987-08-18 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984158000 2020-06-26 0296 PPP 10 Lancaster Pkwy., LANCASTER, NY, 14086-2914
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72105
Loan Approval Amount (current) 72105
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 LANCASTER, ERIE, NY, 14086-2914
Project Congressional District NY-23
Number of Employees 8
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72816.17
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State