Search icon

M.S. EQUIPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.S. EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1990 (35 years ago)
Entity Number: 1490021
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 20 MILBURN STREET, BUFFALO, NY, United States, 14212
Address: 35 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
STEPHEN D HANSEN Chief Executive Officer 20 MILBURN ST, BUFFALO, NY, United States, 14212

Permits

Number Date End date Type Address
L48R-202429-5294 2024-02-09 2024-02-12 OVER DIMENSIONAL VEHICLE PERMITS No data
L48R-202429-5310 2024-02-09 2024-02-13 OVER DIMENSIONAL VEHICLE PERMITS No data
RZMA-202361-21065 2023-06-01 2023-06-02 OVER DIMENSIONAL VEHICLE PERMITS No data
TEN7-202351-17734 2023-05-01 2023-05-02 OVER DIMENSIONAL VEHICLE PERMITS No data
H2XS-2023428-17726 2023-04-28 2023-05-02 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
1992-11-10 2000-11-02 Address 20 MILBURN STREET, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-18 Address 20 MILBURN STREET, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office)
1992-11-10 2019-11-26 Address ATTY FOR M.S. EQUIPMENT, INC., 1920 LIBERTY BUILDING, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
1990-11-20 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-20 1992-11-10 Address 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191126000088 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
121205002155 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101108002047 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081104002672 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061101002509 2006-11-01 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,040.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $34,940
Utilities: $560
Mortgage Interest: $1,000
Rent: $2,000
Refinance EIDL: $0
Healthcare: $5600
Debt Interest: $400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State