Search icon

MOLDTECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOLDTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1994 (31 years ago)
Date of dissolution: 27 Apr 2022
Entity Number: 1830012
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H WAYNE GERHART Chief Executive Officer 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161462270
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-06 2006-06-19 Address 1900 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2000-07-06 2006-06-19 Address 1900 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1998-06-05 2006-06-19 Address 86 CLEVELAND AVE, BUFFALO, NY, 14222, 1610, USA (Type of address: Chief Executive Officer)
1996-06-26 2000-07-06 Address 9393 MAIN ST, CLARENCE, NY, 14031, 0187, USA (Type of address: Principal Executive Office)
1996-06-26 2000-07-06 Address PO 187, 9393 MAIN ST, CLARENCE, NY, 14031, 0187, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002056 2022-04-27 CERTIFICATE OF MERGER 2022-04-27
200601061325 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007748 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160609006441 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140613006372 2014-06-13 BIENNIAL STATEMENT 2014-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-01
Type:
Referral
Address:
1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-11
Type:
Complaint
Address:
1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-03-07
Type:
Monitoring
Address:
1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-11-20
Type:
Complaint
Address:
1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-04-05
Type:
Complaint
Address:
1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
982032
Current Approval Amount:
982032
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
989619.21
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1046900
Current Approval Amount:
1046900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1054386.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State