Search icon

MUNSCHAUER, INC.

Company Details

Name: MUNSCHAUER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648677
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: P.O. BOX 686, BUFFALO, NY, United States, 14240
Principal Address: 330 GREENE STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUNSCHAUER INC. 401(K) PLAN 2023 262300370 2024-09-11 MUNSCHAUER INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 332900
Sponsor’s telephone number 7168742022
Plan sponsor’s address P.O. BOX 686, BUFFALO, NY, 142400686

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing GRACE MUNSCHAUER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-11
Name of individual signing GRACE MUNSCHAUER
Valid signature Filed with authorized/valid electronic signature
MUNSCHAUER INC. 401(K) PLAN 2022 262300370 2023-05-15 MUNSCHAUER INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 332900
Sponsor’s telephone number 7168742022
Plan sponsor’s address P.O. BOX 686, BUFFALO, NY, 142400686

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing GRACE MUNSCHAUER
Role Employer/plan sponsor
Date 2023-05-12
Name of individual signing GRACE MUNSCHAUER
MUNSCHAUER INC. 401(K) PLAN 2021 262300370 2022-07-12 MUNSCHAUER INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 332900
Sponsor’s telephone number 7168742022
Plan sponsor’s address P.O. BOX 686, BUFFALO, NY, 142400686

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing DAVID MUNSCHAUER
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing DAVID MUNSCHAUER
MUNSCHAUER INC. 401(K) PLAN 2020 262300370 2021-09-28 MUNSCHAUER INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 332900
Sponsor’s telephone number 7168742022
Plan sponsor’s address P.O. BOX 686, BUFFALO, NY, 142400686

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing GRACE MUNSCHAUER
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing GRACE MUNSCHAUER
MUNSCHAUER INC. 401(K) PLAN 2019 262300370 2020-07-23 MUNSCHAUER INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 332900
Sponsor’s telephone number 7168742022
Plan sponsor’s address P.O. BOX 686, BUFFALO, NY, 142400686

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing GRACE MUNSCHAUER
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing GRACE MUNSCHAUER
MUNSCHAUER, INC. 401(K) PLAN 2018 262300370 2019-05-09 MUNSCHAUER, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 332900
Sponsor’s telephone number 7168742022
Plan sponsor’s address P.O. BOX 686, BUFFALO, NY, 142400686

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing GRACE MUNSCHAUER
Role Employer/plan sponsor
Date 2019-05-09
Name of individual signing GRACE MUNSCHAUER
DERONDE DOORS AND FRAMES, INC. 401(K) PLAN 2017 262300370 2018-07-31 MUNSCHAUER, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 332900
Sponsor’s telephone number 7168742022
Plan sponsor’s address P.O. BOX 686, BUFFALO, NY, 142061025

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing GRACE MUNSCHAUER
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing DAVID MUNSCHAUER

Chief Executive Officer

Name Role Address
GRACE W. MUNSCHAUER Chief Executive Officer PO BOX 686, BUFFALO, NY, United States, 14240

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 686, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
2010-05-12 2018-01-24 Address PO BOX 116, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2010-05-12 2018-01-24 Address 200 CORNWALL AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
2010-05-12 2017-12-14 Address PO BOX 116, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2008-03-24 2010-05-12 Address 200 CORNWALL AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180124006151 2018-01-24 BIENNIAL STATEMENT 2016-03-01
171214000528 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
170505000608 2017-05-05 CERTIFICATE OF AMENDMENT 2017-05-05
161221000693 2016-12-21 CERTIFICATE OF MERGER 2016-12-31
140703002445 2014-07-03 BIENNIAL STATEMENT 2014-03-01
120507002282 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100512002068 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080324000729 2008-03-24 CERTIFICATE OF INCORPORATION 2008-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346569908 0213600 2023-03-16 330 GREENE ST., BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-05-02
Emphasis N: CHROME6
Case Closed 2023-07-12

Related Activity

Type Complaint
Activity Nr 2005666
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2023-05-03
Abatement Due Date 2023-06-05
Current Penalty 2700.0
Initial Penalty 5313.0
Final Order 2023-05-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (Construction Reference 1926.103) a) Welding Area - On or about 3/16/2023, respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible. A welder was donning an elastomeric respirator (Gerson 1/2 mask respirator, P100 filters) voluntarily without being provided a medical evaluation to determine that the employee was medically able to use a respirator. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2023-05-03
Abatement Due Date 2023-06-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii):The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: a) Welding Area - On or about 3/16/2023, the employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator so that its use did not present a health hazard to the user. A welder was donning an elastomeric respirator (Gerson 1/2 mask respirator, P100 filters) voluntarily without being provided a medical evaluation to determine that the employee was medically able to use a respirator. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19101020 G01
Issuance Date 2023-05-03
Abatement Due Date 2023-05-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1): The employer did not inform current employees upon their first entering in to employment and at least annually thereafter, of the existence, location, and availability of any records covered by 29 CFR 1910: a) Welding Area - On or about 3/16/2023, safety data sheets have been provided for metals such as, but not limited to, Galvanneal Steel Sheet Coil (contains chemicals such as, but not limited to, iron and manganese) and Aluminum Alloys (contains chemicals such as, but not limited to, aluminum and tin. These safety data sheets are exposure records. The employer did not inform current employees upon their first entering in to employment and at least annually thereafter, of the existence, location, and availability of any records covered by 29 CFR 1910. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3429527102 2020-04-11 0296 PPP 330 Greene Street, BUFFALO, NY, 14206-1025
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305600
Loan Approval Amount (current) 305600
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 Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14206-1025
Project Congressional District NY-26
Number of Employees 38
NAICS code 332999
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 307534.07
Forgiveness Paid Date 2020-12-08
9133348504 2021-03-12 0296 PPS 330 Greene St, Buffalo, NY, 14206-1025
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397017
Loan Approval Amount (current) 397017
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1025
Project Congressional District NY-26
Number of Employees 31
NAICS code 332322
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 401117.7
Forgiveness Paid Date 2022-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State