Search icon

ANDY BURANDT WATERPROOFING, INC.

Company Details

Name: ANDY BURANDT WATERPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1969 (56 years ago)
Entity Number: 275931
ZIP code: 14139
County: Erie
Place of Formation: New York
Address: 11661 WARNER HILL ROAD, SOUTH WALES, NY, United States, 14139
Principal Address: 11661 WARNER HILL RD., SOUTH WALES, NY, United States, 14139

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
ANDY BURANDT WATERPROOFING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 160962986 2024-07-16 ANDY BURANDT WATERPROOFING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 7165831988
Plan sponsor’s address 11661 WARNER HILL ROAD, SOUTH WALES, NY, 14139

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ANDREW BURANDT
ANDY BURANDT WATERPROOFING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160962986 2023-06-14 ANDY BURANDT WATERPROOFING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 7165831988
Plan sponsor’s address 11661 WARNER HILL RD., SOUTH WALES, NY, 14139

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ANDREW
ANDY BURANDT WATERPROOFING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160962986 2022-04-06 ANDY BURANDT WATERPROOFING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 7165831988
Plan sponsor’s address PO BOX 626, HOLLAND, NY, 14080

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing ANDY BURANDT

Chief Executive Officer

Name Role Address
ANDREW BURANDT Chief Executive Officer 11661 WARNER HILL RD., SOUTH WALES, NY, United States, 14139

DOS Process Agent

Name Role Address
C/O ANDREW BURANDT DOS Process Agent 11661 WARNER HILL ROAD, SOUTH WALES, NY, United States, 14139

History

Start date End date Type Value
2021-02-19 2021-02-23 Address PO BOX 626, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
2005-06-02 2021-02-19 Address 6091 SENECA ST, ELMA, NY, 14059, 9028, USA (Type of address: Chief Executive Officer)
2005-06-02 2021-02-19 Address PO BOX 218, SPRING BROOK, NY, 10140, 0218, USA (Type of address: Service of Process)
1997-05-09 2005-06-02 Address 1521 PORTERVILLE ROAD, EAST AURORA, NY, 14052, 9113, USA (Type of address: Principal Executive Office)
1997-05-09 2005-06-02 Address 1521 PORTERVILLE ROAD, EAST AURORA, NY, 14052, 9113, USA (Type of address: Chief Executive Officer)
1997-05-09 2005-06-02 Address DEBRA ANN BURANDT, 1521 PORTERVILLE ROAD, EAST AURORA, NY, 14052, 9113, USA (Type of address: Service of Process)
1993-01-06 1997-05-09 Address 46 FOX CHAPEL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-01-06 1997-05-09 Address 46 FOX CHAPEL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-05-09 Address 46 FOX CHAPEL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1987-02-11 2021-02-18 Name DAN BURANDT WATERPROOFING, INC.

Filings

Filing Number Date Filed Type Effective Date
210223000246 2021-02-23 CERTIFICATE OF CHANGE 2021-02-23
210219060294 2021-02-19 BIENNIAL STATEMENT 2019-04-01
210218000370 2021-02-18 CERTIFICATE OF AMENDMENT 2021-02-18
20050822027 2005-08-22 ASSUMED NAME CORP INITIAL FILING 2005-08-22
050602002791 2005-06-02 BIENNIAL STATEMENT 2005-04-01
030410002583 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010423002862 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990426002399 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970509002473 1997-05-09 BIENNIAL STATEMENT 1997-04-01
930923002679 1993-09-23 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830487100 2020-04-10 0296 PPP 8768 Phillips Road, HOLLAND, NY, 14080-9620
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) 61100
Loan Approval Amount (current) 61100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLAND, ERIE, NY, 14080-9620
Project Congressional District NY-23
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61534.49
Forgiveness Paid Date 2021-01-11
6621998310 2021-01-27 0296 PPS 8768 Phillips Rd, Holland, NY, 14080-9620
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59002
Loan Approval Amount (current) 59002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holland, ERIE, NY, 14080-9620
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59408.46
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1624114 Intrastate Non-Hazmat 2025-01-21 25000 2024 2 2 Private(Property)
Legal Name ANDY BURANDT WATERPROOFING INC
DBA Name -
Physical Address 11661 WARNER HILL RD, SOUTH WALES, NY, 14139, US
Mailing Address 11661 WARNER HILL RD, SOUTH WALES, NY, 14139, US
Phone (716) 583-1988
Fax -
E-mail BURANDTWATERPROOFING@YAHOO.COM

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: 18 Mar 2025

Sources: New York Secretary of State