Search icon

KANDEY COMPANY, INC.

Company Details

Name: KANDEY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (41 years ago)
Entity Number: 888817
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 19 RANSIER DR, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KANDEY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2023 161224079 2024-08-19 KANDEY COMPANY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing MARIE KANDEFER
KANDEY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2022 161224079 2023-10-24 KANDEY COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2023-10-24
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2023-10-24
Name of individual signing MARIE KANDEFER
KANDEY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2021 161224079 2022-03-11 KANDEY COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2022-03-11
Name of individual signing MARIE KANDEFER
KANDEY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2020 161224079 2021-02-18 KANDEY COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2021-02-18
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2021-02-18
Name of individual signing MARIE KANDEFER
KANDEY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 161224079 2020-08-04 KANDEY COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2020-08-04
Name of individual signing MARIE KANDEFER
KANDEY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2018 161224079 2019-04-26 KANDEY COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2019-04-26
Name of individual signing MARIE KANDEFER
KANDEY COMPANY,INC/M.K.S. PLUMBING CORP. 401(K) PROFIT SHARING/PREVAILING WAGE RATE PL 2017 161224079 2018-04-19 KANDEY COMPANY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2018-04-19
Name of individual signing MARIE KANDEFER
KANDEY COMPANY,INC/M.K.S. PLUMBING CORP. 401(K) PROFIT SHARING/PREVAILING WAGE RATE PL 2016 161224079 2017-05-17 KANDEY COMPANY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2017-05-17
Name of individual signing MARIE KANDEFER
KANDEY COMPANY,INC/M.K.S. PLUMBING CORP. 401(K) PROFIT SHARING/PREVAILING WAGE RATE PL 2015 161224079 2016-05-26 KANDEY COMPANY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2016-05-26
Name of individual signing MARIE KANDEFER
KANDEY COMPANY,INC/M.K.S. PLUMBING CORP. 401(K) PROFIT SHARING/PREVAILING WAGE RATE PL 2014 161224079 2015-04-15 KANDEY COMPANY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 237990
Sponsor’s telephone number 7166757245
Plan sponsor’s address 19 RANSIER DR, WEST SENECA, NY, 142242259

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing MARIE KANDEFER
Role Employer/plan sponsor
Date 2015-04-15
Name of individual signing MARIE KANDEFER

DOS Process Agent

Name Role Address
KANDEY COMPANY, INC. DOS Process Agent 19 RANSIER DR, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
MARIE A KANDEFER Chief Executive Officer 19 RANSIER DR, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 19 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2019-05-28 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2004-01-14 2024-05-17 Address 19 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1998-01-13 2024-05-17 Address 19 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1994-01-12 2004-01-14 Address 1920 LIBERTY BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-02-18 1998-01-13 Address THE CORPORATION, 19 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1984-01-18 1994-01-12 Address 1920 LIBERTY BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1984-01-18 2019-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240517002489 2024-05-17 BIENNIAL STATEMENT 2024-05-17
190528001104 2019-05-28 CERTIFICATE OF AMENDMENT 2019-05-28
140220002080 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120203002506 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100111002372 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080111002385 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060213002581 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040114002154 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020117002592 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000201002295 2000-02-01 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347662652 0213600 2024-08-01 NEAR 567 FOREST AVENUE, BUFFALO, NY, 14222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-01
Emphasis N: TRENCH, P: TRENCH
Case Closed 2025-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2024-09-26
Current Penalty 3500.0
Initial Penalty 8067.0
Contest Date 2024-10-21
Final Order 2024-12-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): 29 CFR 1926.652(a)(1) Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or (c): a) On or about 8/1/2024 at a sewer line project located near 567 Forest Avenue, Buffalo, New York; an employee was in an excavation to make adjustments to previously installed sewer line. The excavation was approximately 12 feet deep and was partially shielded. An employee using a hydro-excavator was working outside of the shield and was not protected from cave-ins. The end of shield was also open and not protected from possible cave-ins. NO ABATEMENT CERTIFICATION REQUIRED
337746416 0213600 2012-12-04 VARIOUS LOCATIONS IN THE TOWN, ALDEN, NY, 14004
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-12-04
Emphasis N: CTARGET, N: TRENCH
Case Closed 2012-12-04
315502559 0213600 2011-08-01 PARKER BOULEVARD & EGGERT ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-01
Case Closed 2011-08-01
315286708 0213600 2011-02-14 1055 MINERAL SPRINGS ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-15
Emphasis N: TRENCH
Case Closed 2011-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Current Penalty 3000.0
Initial Penalty 10780.0
Contest Date 2011-02-25
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 1
Gravity 10
315178335 0213600 2011-01-11 EGGERT ROAD & MELODY LANE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-11
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2011-01-11
311302194 0213600 2007-07-31 9217 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-26
Emphasis N: TRENCH
Case Closed 2009-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2007-10-26
Abatement Due Date 2007-10-31
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2007-11-07
Final Order 2009-01-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-10-26
Abatement Due Date 2007-10-31
Current Penalty 1000.0
Initial Penalty 1200.0
Contest Date 2007-11-07
Final Order 2009-01-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-10-26
Abatement Due Date 2007-10-31
Current Penalty 3500.0
Initial Penalty 49000.0
Contest Date 2007-11-07
Final Order 2009-01-08
Nr Instances 1
Nr Exposed 1
Gravity 10
106863723 0213600 2004-04-07 ORCHARD PARK AND UNION ROADS, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-07
Emphasis N: TRENCH
Case Closed 2004-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
304033566 0213600 2000-11-07 SUC AT FREDONIA, FREDONIA, NY, 14063
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-12-07
303541791 0213600 2000-06-06 HARRIS HILL NEAR WHERLE, WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-06-06
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-09-14

Related Activity

Type Referral
Activity Nr 201332251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2000-09-27
Abatement Due Date 2000-10-02
Initial Penalty 2100.0
Contest Date 2000-10-19
Final Order 2001-08-23
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-09-27
Abatement Due Date 2000-10-02
Current Penalty 2500.0
Initial Penalty 33000.0
Contest Date 2000-10-19
Final Order 2001-08-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
107345464 0213600 2000-04-19 4285 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-13
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-06-28
Abatement Due Date 2000-07-03
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-04-13
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2000-06-08

Related Activity

Type Complaint
Activity Nr 202826079
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 2000-05-31
Abatement Due Date 2000-06-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1990-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-08
Abatement Due Date 1990-01-09
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-12-08
Abatement Due Date 1990-01-09
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-08
Abatement Due Date 1990-01-09
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-12-08
Abatement Due Date 1989-12-14
Current Penalty 320.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-15
Case Closed 1989-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1988-12-28
Abatement Due Date 1989-01-09
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-30
Emphasis N: TRENCH
Case Closed 1988-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-11
Abatement Due Date 1988-07-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-07-11
Abatement Due Date 1988-07-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-07-11
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132538602 2021-03-12 0296 PPS 19 Ransier Dr, West Seneca, NY, 14224-2259
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584682
Loan Approval Amount (current) 584682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2259
Project Congressional District NY-23
Number of Employees 31
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 589055.1
Forgiveness Paid Date 2021-12-14
9925797109 2020-04-15 0296 PPP 19 Ransier Drive, Buffalo, NY, 14224
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584600
Loan Approval Amount (current) 584600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 31
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 589212.73
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
951461 Intrastate Hazmat 2024-01-24 140520 2024 2 10 Private(Property)
Legal Name KANDEY COMPANY INC
DBA Name -
Physical Address 19 RANSIER DRIVE, WEST SENECA, NY, 14224, US
Mailing Address 19 RANSIER DRIVE, WEST SENECA, NY, 14224, US
Phone (716) 675-7245
Fax (716) 675-4957
E-mail MKANDEFER@KANDEYCOMPANY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0385841
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit WSTR
License plate of the main unit 33828NB
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKHAXFEXLLKW9376
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State