Search icon

MCINTOSH & MCINTOSH P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: MCINTOSH & MCINTOSH P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1974 (51 years ago)
Entity Number: 350875
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: 429 PINE STREET, P.O. BOX 490, LOCKPORT, NY, United States, 14095
Principal Address: 429 PINE ST, PO BOX 490, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. MCINTOSH III Chief Executive Officer 7564 ERNEST ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 PINE STREET, P.O. BOX 490, LOCKPORT, NY, United States, 14095

Unique Entity ID

Unique Entity ID:
NT62C9EKUW43
CAGE Code:
1RAF8
UEI Expiration Date:
2025-10-31

Business Information

Doing Business As:
MCINTOSH & MCINTOSH PC
Activation Date:
2024-11-04
Initial Registration Date:
2001-08-21

Form 5500 Series

Employer Identification Number (EIN):
161042484
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-31 2020-08-03 Address 11 EUCLID AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-03-31 2000-07-31 Address 11 EUCLID AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1974-08-27 1993-03-31 Address LOCKVIEW PLAZA, SUITE 208, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061116 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006558 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006493 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140820006275 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120806006618 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P408P0040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24000.00
Base And Exercised Options Value:
24000.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-14
Description:
FY08-GPS FOR SURVEY
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
6675: DRAFTING SURVEYING & MAPPING INSTRU

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-08
Type:
Prog Related
Address:
10401 BENNETT ROAD, FREDONIA, NY, 14063
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$82,600
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,115.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $82,599
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$70,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,742.19
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $70,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State