Search icon

KANDEY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KANDEY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (42 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

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

Form 5500 Series

Employer Identification Number (EIN):
161224079
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-01
Type:
Planned
Address:
NEAR 567 FOREST AVENUE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-04
Type:
Planned
Address:
VARIOUS LOCATIONS IN THE TOWN, ALDEN, NY, 14004
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-08-01
Type:
Planned
Address:
PARKER BOULEVARD & EGGERT ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-14
Type:
Planned
Address:
1055 MINERAL SPRINGS ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-11
Type:
Planned
Address:
EGGERT ROAD & MELODY LANE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$584,682
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$584,682
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$589,055.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $584,682
Jobs Reported:
31
Initial Approval Amount:
$584,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$584,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$589,212.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $545,580
Utilities: $6,820
Mortgage Interest: $0
Rent: $27,500
Refinance EIDL: $0
Healthcare: $4700
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(716) 675-4957
Add Date:
2001-05-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
10
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KANDEY COMPANY, INC.
Party Role:
Plaintiff
Party Name:
BARBERA,
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KANDEY COMPANY, INC.
Party Role:
Plaintiff
Party Name:
BARBERA
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARBERA UTILITY CONTRAC,
Party Role:
Defendant
Party Name:
KANDEY COMPANY, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State