Search icon

MCMASTER COMPANY, INC.

Company Details

Name: MCMASTER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1995 (30 years ago)
Entity Number: 1955203
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: TAYLOR RENTAL CENTER, 4978 BROADWAY ST, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TAYLOR RENTAL CENTER, 4978 BROADWAY ST, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
MICHELLE J MASTRANGELO Chief Executive Officer 4978 BROADWAY ST, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 4978 BROADWAY ST, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-11-17 Address 4978 BROADWAY ST, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-11-17 Address TAYLOR RENTAL CENTER, 4978 BROADWAY ST, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2007-11-29 2013-09-18 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2007-11-29 2013-09-18 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2007-11-29 2013-09-18 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1997-10-23 2007-11-29 Address 4849 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1997-10-23 2007-11-29 Address 4849 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1995-09-12 2007-11-29 Address 4849 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1995-09-12 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117000857 2023-11-17 BIENNIAL STATEMENT 2023-09-01
130918002135 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110915003131 2011-09-15 BIENNIAL STATEMENT 2011-09-01
071129002199 2007-11-29 BIENNIAL STATEMENT 2007-09-01
030825002434 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010912002375 2001-09-12 BIENNIAL STATEMENT 2001-09-01
971023002739 1997-10-23 BIENNIAL STATEMENT 1997-09-01
950912000020 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6915588507 2021-03-04 0296 PPS 4978 Broadway, Depew, NY, 14043-3906
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name True Value Company LLC - Member Agreement
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-3906
Project Congressional District NY-23
Number of Employees 4
NAICS code 532310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25269.18
Forgiveness Paid Date 2022-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State