Search icon

MANDON BUILDING SYSTEMS, INC.

Company Details

Name: MANDON BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1977 (48 years ago)
Entity Number: 430643
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 84 GUNNVILLE RD, LANCASTER, NY, United States, 14086
Principal Address: 84 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANDON BUILDING SYSTEMS, INC. DOS Process Agent 84 GUNNVILLE RD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
KENNETH J. STEPHAN Chief Executive Officer 84 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161095449
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-22 2021-05-20 Address 84 GUNNVILLE ROAD, LANCASTER, NY, 14085, 9748, USA (Type of address: Service of Process)
1977-04-12 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-12 1995-05-22 Address 9155 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060042 2021-05-20 BIENNIAL STATEMENT 2021-04-01
170404006044 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130417006421 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110512003081 2011-05-12 BIENNIAL STATEMENT 2011-04-01
20100806060 2010-08-06 ASSUMED NAME CORP INITIAL FILING 2010-08-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
717300.00
Total Face Value Of Loan:
717300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-23
Type:
Prog Related
Address:
1100 MICHIGAN AVENUE, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-15
Type:
Prog Related
Address:
243 SEARS STREET, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-09-18
Type:
Prog Related
Address:
HIGHLAND PARK VILLAGE CHALMERS AVENUE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-10-20
Type:
Planned
Address:
3910 N. BUFFALO STREET, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-17
Type:
Planned
Address:
3912 CHESTNUT RIDGE ROAD, AMHERST, NY, 14221
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:
717300
Current Approval Amount:
717300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
723726.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 759-8109
Add Date:
2006-08-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State