Search icon

MCINTOSH & MCINTOSH P. C.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1RAF8
UEI Expiration Date:
2021-01-01

Business Information

Activation Date:
2020-01-02
Initial Registration Date:
2001-08-21

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

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

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82600
Current Approval Amount:
82600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83115.97
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70742.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State