Search icon

KANDEFER PLUMBING & HEATING, INC.

Company Details

Name: KANDEFER PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1961 (64 years ago)
Entity Number: 137948
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2247 UNION ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY KANDEFER, JR. PRESIDENT Chief Executive Officer 2247 UNION ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2247 UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1961-05-16 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-05-16 1993-01-28 Address 2247 UNION RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151211085 2015-12-11 ASSUMED NAME CORP INITIAL FILING 2015-12-11
070531002412 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050715002685 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030611002647 2003-06-11 BIENNIAL STATEMENT 2003-05-01
970513002240 1997-05-13 BIENNIAL STATEMENT 1997-05-01
000053004811 1993-10-08 BIENNIAL STATEMENT 1993-05-01
930128003192 1993-01-28 BIENNIAL STATEMENT 1992-05-01
269145 1961-05-16 CERTIFICATE OF INCORPORATION 1961-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307707430 0213600 2004-06-10 2 TEMPLETON TERRACE, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-10
Emphasis L: FALL
Case Closed 2004-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-06-23
Abatement Due Date 2004-06-10
Current Penalty 318.0
Initial Penalty 318.0
Nr Instances 1
Gravity 01
307387779 0213600 2004-02-20 995 FRENCH ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-20
Case Closed 2004-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-03-12
Abatement Due Date 2004-04-14
Nr Instances 1
Nr Exposed 1
Gravity 01
117983403 0213600 2003-11-05 125 MAIN STREET, SALAMANCA, NY, 14779
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-06
Case Closed 2004-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-02-13
Abatement Due Date 2004-02-19
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
306248725 0213600 2003-05-29 3300 MILLERSPORT HIGHWAY, AMHERST, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-29
Emphasis S: CONSTRUCTION
Case Closed 2003-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-07-18
Abatement Due Date 2003-07-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
303278154 0213600 2000-02-09 291 ELM STREET, BUFFALO, NY, 14202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-02-09
Emphasis S: CONSTRUCTION
Case Closed 2000-02-09

Related Activity

Type Complaint
Activity Nr 202825261
Safety Yes
106863467 0213600 1996-08-13 291 ELM STREET, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-13
Case Closed 1996-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-09-16
Abatement Due Date 1996-09-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1996-09-16
Abatement Due Date 1996-09-19
Nr Instances 1
Nr Exposed 2
Gravity 01
114099252 0213600 1993-05-11 6425 CLOVERLEAF, CLARENCE, NY, 14051
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-11
Case Closed 1993-09-30

Related Activity

Type Referral
Activity Nr 901832386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-07-15
Abatement Due Date 1993-07-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-07-15
Abatement Due Date 1993-07-20
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-07-15
Abatement Due Date 1993-07-20
Nr Instances 1
Nr Exposed 1
Gravity 01
109943639 0213600 1991-10-30 6060 ARMOR ROAD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-10-30
Case Closed 1991-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1991-12-02
Abatement Due Date 1991-12-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1991-12-02
Abatement Due Date 1991-12-05
Nr Instances 1
Nr Exposed 2
Gravity 01
17747007 0213600 1990-07-09 IN FRONT OF 5607 JOHN'S TERRACE, NORTH BOSTON, NY, 14110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-07-09
Emphasis N: TRENCH
Case Closed 1990-08-08

Related Activity

Type Referral
Activity Nr 901512228
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1990-07-19
Abatement Due Date 1990-07-24
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1990-07-19
Abatement Due Date 1990-07-24
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-07-19
Abatement Due Date 1990-07-24
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-19
Abatement Due Date 1990-08-13
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1990-07-19
Abatement Due Date 1990-07-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
17749318 0213600 1990-06-25 3010 WALDEN AVENUE, DEPEW, NY, 14043
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-06-25
Case Closed 1990-08-01

Related Activity

Type Inspection
Activity Nr 17749805

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1990-07-10
Abatement Due Date 1990-07-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-04-24
Case Closed 1990-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-08
Abatement Due Date 1990-06-08
Nr Instances 1
Nr Exposed 4
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8264947103 2020-04-15 0296 PPP 238 Lein Road, WEST SENECA, NY, 14224
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51092
Loan Approval Amount (current) 51092
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 WEST SENECA, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52022.85
Forgiveness Paid Date 2022-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State