Search icon

MEMMINGER'S PAINTING, INC.

Company Details

Name: MEMMINGER'S PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1977 (48 years ago)
Entity Number: 423850
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 2500 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086
Principal Address: 2500 COMMERCE PARKWAY, ;AMCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE MEMMINGER Chief Executive Officer 2500 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
MEMMINGER'S PAINTING, INC. DOS Process Agent 2500 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161079753
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-23 2017-02-13 Address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2007-02-23 2021-05-10 Address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1994-03-17 2007-02-23 Address 5222 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1994-03-17 2007-02-23 Address 5222 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1994-03-17 2007-02-23 Address 5222 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060163 2021-05-10 BIENNIAL STATEMENT 2021-02-01
170213006132 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150203006163 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006197 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110217003202 2011-02-17 BIENNIAL STATEMENT 2011-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-15
Type:
Prog Related
Address:
2277 NIAGARA FALLS BLVD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-13
Type:
Prog Related
Address:
3056 ABBOTT ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-22
Type:
Complaint
Address:
3465 BROADWAY STREET, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-04-25
Type:
Planned
Address:
3465 BROADWAY STREET, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
384677
Current Approval Amount:
384677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
387533.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State