Search icon

MENDON ENTERPRISES, INC.

Company Details

Name: MENDON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1975 (50 years ago)
Entity Number: 378345
ZIP code: 14585
County: Ontario
Place of Formation: New York
Address: 2260 OLMSTEAD RD, PO BOX 9, WEST BLOOMFIELD, NY, United States, 14585
Principal Address: 2260 OLMSTEAD RD, WEST BLOOMFIELD, NY, United States, 14585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN C. PITT Chief Executive Officer 2260 OLMSTEAD RD, WEST BLOOMFIELD, NY, United States, 14585

Agent

Name Role Address
ROBERT L. BURKWIT Agent 450 REYNOLDS ARCADE BUILDING, ROCHESTER, NY, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2260 OLMSTEAD RD, PO BOX 9, WEST BLOOMFIELD, NY, United States, 14585

Form 5500 Series

Employer Identification Number (EIN):
161053733
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-03 2011-08-30 Address 2260 OLMSTEAD ROAD P.O. BOX 9, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process)
1999-09-13 2015-08-24 Address 2260 OLMSTEAD RD, WEST BLOOMFIELD, NY, 14585, 0009, USA (Type of address: Chief Executive Officer)
1997-08-21 2000-05-03 Address 450 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1993-03-31 1999-09-13 Address 640 BOUGHTON HILL ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1993-03-31 1999-09-13 Address 640 BOUGHTON HILL ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190805060661 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170804006299 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150824006185 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130806006958 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110830003061 2011-08-30 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2010-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-15
Type:
Planned
Address:
2260 OLMSTEAD ROAD, WEST BLOOMFIELD, NY, 14585
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146363
Current Approval Amount:
146363
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147147.67
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146059.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 624-5508
Add Date:
1998-05-08
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
9
Inspections:
9
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State