Search icon

EDWIN J. MCKENICA & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWIN J. MCKENICA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1974 (51 years ago)
Entity Number: 352724
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1200 CLINTON STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TRENT R. MCKENICA Chief Executive Officer 1200 CLINTON STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 CLINTON STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 1200 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2022-04-04 2024-01-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1995-04-03 2024-01-25 Address 1200 CLINTON STREET, BUFFALO, NY, 14206, 2824, USA (Type of address: Chief Executive Officer)
1995-04-03 2024-01-25 Address 1200 CLINTON STREET, BUFFALO, NY, 14206, 2824, USA (Type of address: Service of Process)
1974-09-26 2022-04-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240125003683 2024-01-25 BIENNIAL STATEMENT 2024-01-25
120918006165 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100908003244 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080821002543 2008-08-21 BIENNIAL STATEMENT 2008-09-01
061002003092 2006-10-02 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
130722.00
Total Face Value Of Loan:
130722.00
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:
121457.50
Total Face Value Of Loan:
121457.50
Date:
2012-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-01
Type:
Planned
Address:
1200 CLINTON STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-30
Type:
Planned
Address:
1200 CLINTON STREET, BUFFALO, NY, 14206
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1985-10-31
Type:
Complaint
Address:
1200 CLINTON STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-05-16
Type:
Planned
Address:
1200 CLINTON ST, Buffalo, NY, 14206
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121457.5
Current Approval Amount:
121457.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123002.71
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130722
Current Approval Amount:
130722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131931.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State