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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEMMINGER'S PAINTING INC. PENSION PLAN 2023 161079753 2024-07-08 MEMMINGER'S PAINTING, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086
MEMMINGER'S PAINTING INC. PENSION PLAN 2022 161079753 2023-10-16 MEMMINGER'S PAINTING, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086
MEMMINGER'S PAINTING, INC. 401(K) PLAN 2022 161079753 2023-10-02 MEMMINGER'S PAINTING, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 325500
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JACKIE MEMMINGER
MEMMINGER'S PAINTING, INC. 401(K) PLAN 2021 161079753 2022-08-15 MEMMINGER'S PAINTING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 325500
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing JACKIE MEMMINGER
MEMMINGER'S PAINTING, INC. 401(K) PLAN 2020 161079753 2021-09-02 MEMMINGER'S PAINTING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 325500
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing JACKIE MEMMINGER
MEMMINGER'S PAINTING, INC. 401(K) PLAN 2019 161079753 2020-10-12 MEMMINGER'S PAINTING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 325500
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JACKIE MEMMINGER
MEMMINGER'S PAINTING, INC. 401(K) PLAN 2018 161079753 2019-03-21 MEMMINGER'S PAINTING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 325500
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing JACKIE MEMMINGER
Role Employer/plan sponsor
Date 2019-03-21
Name of individual signing JACKIE MEMMINGER
MEMMINGER'S PAINTING, INC. 401(K) PLAN 2017 161079753 2018-03-20 MEMMINGER'S PAINTING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 325500
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing JACKIE MEMMINGER
Role Employer/plan sponsor
Date 2018-03-20
Name of individual signing JACKIE MEMMINGER
MEMMINGER'S PAINTING, INC. 401(K) PLAN 2016 161079753 2017-06-05 MEMMINGER'S PAINTING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 325500
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing JACKIE MEMMINGER
Role Employer/plan sponsor
Date 2017-06-05
Name of individual signing JACKIE MEMMINGER
MEMMINGER'S PAINTING, INC. 401(K) PLAN 2015 161079753 2016-06-06 MEMMINGER'S PAINTING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-01
Business code 325500
Sponsor’s telephone number 7166842177
Plan sponsor’s address 2500 COMMERCE PARKWAY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing JACKIE MEMMINGER
Role Employer/plan sponsor
Date 2016-06-06
Name of individual signing JACKIE MEMMINGER

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

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)
1977-02-11 1994-03-17 Address 2811 TRANSIT RD., ELMA, NY, 14059, 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
20091224016 2009-12-24 ASSUMED NAME CORP INITIAL FILING 2009-12-24
090206002004 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070223002434 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050310002434 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030213002188 2003-02-13 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339551467 0213600 2014-01-15 2277 NIAGARA FALLS BLVD, AMHERST, NY, 14228
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-01-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-01-27
Current Penalty 700.0
Initial Penalty 1200.0
Final Order 2014-02-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 1/15/14, at the site of Amherst, NY. The plug of an airless paint sprayer, that was in use, lacked the ground prong. No Abatement Certification Required
Citation ID 01001B
Citaton Type Other
Standard Cited 19260405 G01 III C
Issuance Date 2014-01-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(1)(iii)(C): Flexible cords and cables were run through doorways, windows, or similar openings: a) On or about 1/15/14, at the site of Amherst, NY. Flexible cords, that powered the paint sprayers, run through garage doors. No Abatement Certification Required
339546004 0213600 2014-01-13 3056 ABBOTT ROAD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-01-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-10-15

Related Activity

Type Inspection
Activity Nr 954589
Safety Yes
Type Inspection
Activity Nr 954599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 J01 I
Issuance Date 2014-01-29
Current Penalty 0.0
Initial Penalty 1020.0
Contest Date 2014-02-18
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact: a) On or about 1/13/14, inside apartment building under construction at 3056 Abbott Rd., Orchard Park, NY: Employees were painting next to temporary wall receptacles inside room 103 and other rooms. The receptacles were energized at 120 volts-ac and no faceplates were in place. NO ABATEMENT CERTIFICATION REQUIRED
315501395 0213600 2011-06-22 3465 BROADWAY STREET, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-07-15
Emphasis N: LEAD, S: LEAD
Case Closed 2011-10-14

Related Activity

Type Complaint
Activity Nr 207405176
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2011-07-28
Abatement Due Date 2011-08-30
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-07-28
Abatement Due Date 2011-08-30
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2011-07-28
Abatement Due Date 2011-08-30
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-07-28
Abatement Due Date 2011-08-30
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
114095037 0213600 1995-04-25 3465 BROADWAY STREET, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-25
Emphasis L: SINGFAM
Case Closed 1995-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8554407103 2020-04-15 0296 PPP 2500 commerce parkway, LANCASTER, NY, 14086-1749
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384677
Loan Approval Amount (current) 384677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-1749
Project Congressional District NY-23
Number of Employees 41
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 387533.09
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State