Search icon

UNITED DAIRY MACHINERY CORPORATION

Headquarter

Company Details

Name: UNITED DAIRY MACHINERY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1969 (56 years ago)
Entity Number: 283119
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 301 MEYER ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 301 MEYER RD, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN V SISSON Chief Executive Officer 301 MEYER RD, BUFFALO, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 MEYER ROAD, WEST SENECA, NY, United States, 14224

Links between entities

Type:
Headquarter of
Company Number:
0129975
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
160966558
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-24 2002-09-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1992-11-13 2007-10-12 Address 301 MEYER RD., BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
1992-11-13 2009-10-15 Address 301 MEYER RD., BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office)
1992-11-13 2002-09-12 Address 301 MEYER RD., BUFFALO, NY, 14224, USA (Type of address: Service of Process)
1982-06-04 1992-11-13 Address 301 MEYER RD, BOX 257, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003007119 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006268 2015-10-02 BIENNIAL STATEMENT 2015-10-01
20140630079 2014-06-30 ASSUMED NAME CORP DISCONTINUANCE 2014-06-30
131010006751 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111021002647 2011-10-21 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
525100.00
Total Face Value Of Loan:
525100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525100
Current Approval Amount:
525100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528941.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State