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

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
100823002194 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080804002414 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060807002911 2006-08-07 BIENNIAL STATEMENT 2006-08-01
20041221039 2004-12-21 ASSUMED NAME LLC INITIAL FILING 2004-12-21
040921002257 2004-09-21 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983360 0213600 2005-06-08 10401 BENNETT ROAD, FREDONIA, NY, 14063
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-06-09
Case Closed 2005-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B01
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488418300 2021-01-27 0296 PPS 429 Pine St, Lockport, NY, 14094-5505
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-5505
Project Congressional District NY-24
Number of Employees 7
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83115.97
Forgiveness Paid Date 2021-09-21
1170037109 2020-04-10 0296 PPP 429 Pine Street, LOCKPORT, NY, 14094-5505
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-5505
Project Congressional District NY-24
Number of Employees 7
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70742.19
Forgiveness Paid Date 2021-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State