Search icon

EDWIN J. MCKENICA & SONS, INC.

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
1974-09-26 1995-04-03 Address 51 DOGWOOD RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

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
20050311042 2005-03-11 ASSUMED NAME CORP INITIAL FILING 2005-03-11
041006002589 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020916002270 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000830002393 2000-08-30 BIENNIAL STATEMENT 2000-09-01
980828002419 1998-08-28 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347316366 0213600 2024-03-01 1200 CLINTON STREET, BUFFALO, NY, 14206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-03-01
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-05-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-03-18
Abatement Due Date 2024-04-09
Current Penalty 2073.75
Initial Penalty 2765.0
Final Order 2024-04-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section. a) On or about 03/01/2023, in the Mill Area; Lockout procedures were not utilized when an employee was installing the air compressor SULLAIR 1500e. Employee did not lockout out the air disconnect potentially exposing employees to a pressurized release of air in case of hose failure. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2024-03-18
Abatement Due Date 2024-04-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The energy control procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, including, but not limited to items (a) through (d) of this section: a) On or about 03/01/2023, in the Mill Area; Lockout procedures did not clearly specify the control of multiple hazardous energy sources (electrical, air) when employees performed maintenance and servicing activities, such as installing the air compressor, exposing employees to release of pressurized air in case of a hose failure. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2024-03-18
Abatement Due Date 2024-04-09
Current Penalty 2073.75
Initial Penalty 2765.0
Final Order 2024-04-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 03/01/2023, throughout the facility, the employer did not conduct periodic inspections of the Lockout/Tagout procedures for machines such as, but not limited to: air compressor and milling machines. ABATEMENT DOCUMENTATION REQUIRED
340227073 0213600 2015-01-30 1200 CLINTON STREET, BUFFALO, NY, 14206
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-01-30
Emphasis P: SILICA, N: SILICA
Case Closed 2015-02-02
17818949 0213600 1985-10-31 1200 CLINTON STREET, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-11-01
Case Closed 1985-12-10

Related Activity

Type Complaint
Activity Nr 70952668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-11-07
Abatement Due Date 1985-11-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
10833564 0213600 1983-05-16 1200 CLINTON ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-16
Case Closed 1983-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011667109 2020-04-15 0296 PPP 1200 CLINTON ST, BUFFALO, NY, 14206-2824
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121457.5
Loan Approval Amount (current) 121457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60403
Servicing Lender Name S & T Bank
Servicing Lender Address 800 Philadelphia St, INDIANA, PA, 15701-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14206-2824
Project Congressional District NY-26
Number of Employees 11
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60403
Originating Lender Name S & T Bank
Originating Lender Address INDIANA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123002.71
Forgiveness Paid Date 2021-07-29
4812098402 2021-02-07 0296 PPS 1200 Clinton St, Buffalo, NY, 14206-2824
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130722
Loan Approval Amount (current) 130722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60403
Servicing Lender Name S & T Bank
Servicing Lender Address 800 Philadelphia St, INDIANA, PA, 15701-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-2824
Project Congressional District NY-26
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60403
Originating Lender Name S & T Bank
Originating Lender Address INDIANA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131931.18
Forgiveness Paid Date 2022-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State