Search icon

MOD ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380416
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 5667 TONAWANDA CREEK ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 5596 Murphy Road, Lockport, NY, United States, 14094

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MOD ENTERPRISES, INC. DOS Process Agent 5667 TONAWANDA CREEK ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
TOBIAS ANDERSSON Chief Executive Officer 5667 TONAWANDA CREEK, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
462401695
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5667 TONAWANDA CREEK, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-25 2025-03-03 Address 5667 TONAWANDA CREEK, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-03-03 Address 5667 TONAWANDA CREEK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2013-03-28 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250303004427 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230725004244 2023-07-25 BIENNIAL STATEMENT 2023-03-01
130328000270 2013-03-28 CERTIFICATE OF INCORPORATION 2013-03-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
181631.30
Total Face Value Of Loan:
181631.30
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
650000.00
Date:
2013-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-02
Type:
Planned
Address:
1551 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189837
Current Approval Amount:
189837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191381.7
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181631.3
Current Approval Amount:
181631.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182726.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 901-0505
Add Date:
2013-04-23
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State