Search icon

MARRANCA ELECTRIC, INC.

Company Details

Name: MARRANCA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1966 (59 years ago)
Entity Number: 196845
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 7900 Northfield Road, Clarence Center, NY, United States, 14032
Principal Address: 3252 WALDEN AVENUE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARRANCA ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2014 160914138 2015-10-15 MARRANCA ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 335310
Sponsor’s telephone number 7166814400
Plan sponsor’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing GERALD SORRENTINO
MARRANCA ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2013 160914138 2014-10-07 MARRANCA ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 335310
Sponsor’s telephone number 7166814400
Plan sponsor’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043

Plan administrator’s name and address

Administrator’s EIN 160914138
Plan administrator’s name MARRANCA ELECTRIC, INC.
Plan administrator’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043
Administrator’s telephone number 7166814400

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing GERALD SORRENTINO
MARRANCA ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2012 160914138 2013-10-09 MARRANCA ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 335310
Sponsor’s telephone number 7166814400
Plan sponsor’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043

Plan administrator’s name and address

Administrator’s EIN 160914138
Plan administrator’s name MARRANCA ELECTRIC, INC.
Plan administrator’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043
Administrator’s telephone number 7166814400

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing GERALD SORRENTINO
MARRANCA ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2011 160914138 2012-10-04 MARRANCA ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 335310
Sponsor’s telephone number 7166814400
Plan sponsor’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043

Plan administrator’s name and address

Administrator’s EIN 160914138
Plan administrator’s name MARRANCA ELECTRIC, INC.
Plan administrator’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043
Administrator’s telephone number 7166814400

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing GERALD SORRENTINO
MARRANCA ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2010 160914138 2011-10-07 MARRANCA ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 335310
Sponsor’s telephone number 7166814400
Plan sponsor’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043

Plan administrator’s name and address

Administrator’s EIN 160914138
Plan administrator’s name MARRANCA ELECTRIC, INC.
Plan administrator’s address 3252 WALDEN AVENUE, DEPEW, NY, 14043
Administrator’s telephone number 7166814400

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing GERALD SORRENTINO

DOS Process Agent

Name Role Address
MARRANCA ELECTRIC, INC. DOS Process Agent 7900 Northfield Road, Clarence Center, NY, United States, 14032

Chief Executive Officer

Name Role Address
GERALD SORRENTINO II Chief Executive Officer 7900 NORTHFIELD ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 7900 NORTHFIELD ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2010-04-01 2024-02-08 Address 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1998-03-11 2010-04-01 Address 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1994-04-26 2024-02-08 Address 3252 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1993-04-23 1998-03-11 Address 3252 WALDEN AVENUE, DEPEW, NY, 14043, 2822, USA (Type of address: Chief Executive Officer)
1988-08-15 1994-04-26 Address 3252 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1988-08-15 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-05 1988-08-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1974-06-21 1988-08-15 Address 3260 WALDEN AVE., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003922 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200310060716 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305008516 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006379 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140318006457 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120427002019 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100401003147 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080321002948 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060330003302 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040330002177 2004-03-30 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341426963 0213600 2016-04-26 43-47 OJIBWA CIRCLE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-04-27
Emphasis L: FALL, P: FALL
Case Closed 2016-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-05-10
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-06-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 4/26/16, on the front side of townhouses under construction at 43-47 Ojibwa Circle, Buffalo, NY: Two employees were exposed to potential fall of approx. 18 ft. while putting in recessed trims for the upper lights on the building, while working from the elevated "basket" of a JLG Model 460SJ aerial lift. Neither of the employees was wearing a full body harness/belt with an attached lanyard, nor were either of them tethered to the boom or basket of the lift in any other way. NO ABATEMENT CERTIFICATION REQUIRED
979005 0213600 1985-03-19 BREAKWATERS PROJECT/WATERFRONT, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-19
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1985-03-29
Abatement Due Date 1985-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-03-29
Abatement Due Date 1985-04-01
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9597427103 2020-04-15 0296 PPP 3252 Walden Avenue, Depew, NY, 14043
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69295
Loan Approval Amount (current) 69295
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 Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 69957.57
Forgiveness Paid Date 2021-04-01
7716678904 2021-05-07 0296 PPS 3252 Walden Ave, Depew, NY, 14043-2822
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-2822
Project Congressional District NY-26
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 75474.66
Forgiveness Paid Date 2022-01-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State