Search icon

MENDON PIPELINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MENDON PIPELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1987 (38 years ago)
Entity Number: 1213477
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: PO BOX 429, MENDON, NY, United States, 14506
Principal Address: 600 FISHER STATION DR, SUITE 104, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIK V VAN DORN DOS Process Agent PO BOX 429, MENDON, NY, United States, 14506

Chief Executive Officer

Name Role Address
ERIK V VAN DORN Chief Executive Officer PO BOX 429, MENDON, NY, United States, 14506

Unique Entity ID

Unique Entity ID:
S8T6C8HRGME9
UEI Expiration Date:
2025-12-13

Business Information

Doing Business As:
MENDON PIPELINE INC
Activation Date:
2024-12-17
Initial Registration Date:
2024-12-13

Commercial and government entity program

CAGE number:
32WC5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-04
CAGE Expiration:
2024-07-03

Contact Information

POC:
ERIK VAN DORN V. VAN DORN

Form 5500 Series

Employer Identification Number (EIN):
061215987
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-11 2017-10-04 Address 10 ASSEMBLY DR, SUITE 104, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2001-12-13 2017-10-04 Address 10 ASSEMBLY DR., STE 104, PO BOX 429, MENDON, NY, 14506, USA (Type of address: Service of Process)
1997-12-05 2001-12-13 Address 10 ASSEMBLY DR., PO BOX 429, SUITE 104, MENDON, NY, 14506, USA (Type of address: Service of Process)
1997-12-05 2013-10-11 Address 4100 CLOVER ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1997-12-05 2017-10-04 Address 10 ASSEMBLY DR, SUITE 104, MENDON, NY, 14506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171004006063 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151006006395 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006144 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111109002732 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091028002166 2009-10-28 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
366400.00
Total Face Value Of Loan:
366400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-21
Type:
Planned
Address:
RT 441, WALWORTH, NY, 14568
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-02
Type:
Planned
Address:
11 NORTH STREET, Mc Graw, NY, 13101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-04
Type:
Planned
Address:
TOWN OF ELLICOTT WILLARD ST, Jamestown, NY, 14733
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$366,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$368,506.8
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $366,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 624-5671
Add Date:
1990-09-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State