Search icon

UNILAND MAINTENANCE COMPANY, INC.

Company Details

Name: UNILAND MAINTENANCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926322
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226
Address: 100 CORPORATE PKWY, STE 500, Amherst, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNILAND MAINTENANCE COMPANY, INC. DOS Process Agent 100 CORPORATE PKWY, STE 500, Amherst, NY, United States, 14226

Chief Executive Officer

Name Role Address
MICHAEL J MONTANTE Chief Executive Officer 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 100 CORPORATE PKY, STE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 100 CORPORATE PKWY, STE 500, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2022-11-28 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-06 2021-05-06 Address 100 CORPORATE PARKWAY, STE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Service of Process)
2021-05-06 2023-05-08 Address 100 CORPORATE PKY, STE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 100 CORPORATE PKY, STE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-05-08 Address 100 CORPORATE PARKWAY, STE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Service of Process)
2017-05-03 2021-05-06 Address 100 CORPORATE PARKWAY, STE 500, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2017-05-03 2021-05-06 Address 100 CORPORATE PKY, STE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230508000983 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210506062025 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060532 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190508060291 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170503006945 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150619006090 2015-06-19 BIENNIAL STATEMENT 2015-05-01
130531006071 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110601002319 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090521002224 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070606002933 2007-06-06 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329487103 2020-04-15 0296 PPP 100 Corporate Parkway, Suite 500, Amherst, NY, 14226
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193037
Loan Approval Amount (current) 193037
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 Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194396.19
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2069980 Intrastate Non-Hazmat 2010-08-27 10000 2010 1 1 Private(Property)
Legal Name UNILAND MAINTENANCE COMPANY INC
DBA Name -
Physical Address 100 CORPORATE PKWY, AMHERST, NY, 14226, US
Mailing Address 100 CORPORATE PKWY, AMHERST, NY, 14226, US
Phone (716) 834-5000
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State