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

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

Form 5500 Series

Employer Identification Number (EIN):
262300370
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
397017.00
Total Face Value Of Loan:
397017.00
Date:
2020-04-11
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:
305600.00
Total Face Value Of Loan:
305600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-16
Type:
Complaint
Address:
330 GREENE ST., BUFFALO, NY, 14206
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305600
Current Approval Amount:
305600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307534.07
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397017
Current Approval Amount:
397017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
401117.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State