Search icon

FRANK WARDYNSKI & SONS, INC.

Company Details

Name: FRANK WARDYNSKI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1953 (72 years ago)
Entity Number: 92822
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: P.O. BOX 336, BUFFALO, NY, United States, 14240
Principal Address: 336 PECKHAM STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARDYNSKI SAUSAGE DOS Process Agent P.O. BOX 336, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address
RAYMOND M. WARDYNSKI Chief Executive Officer PO BOX 336, BUFFALO, NY, United States, 14240

Form 5500 Series

Employer Identification Number (EIN):
160777385
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-12 2024-02-12 Address PO BOX 336, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address PO BOX 336, BUFFALO, NY, 14240, 0336, USA (Type of address: Chief Executive Officer)
1993-12-16 2024-02-12 Address P.O. BOX 336, BUFFALO, NY, 14240, 0336, USA (Type of address: Service of Process)
1993-03-12 1993-12-16 Address 336 PECKHAM STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1993-03-12 2024-02-12 Address PO BOX 336, BUFFALO, NY, 14240, 0336, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212002056 2024-02-12 BIENNIAL STATEMENT 2024-02-12
011213002527 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000121002343 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971223002357 1997-12-23 BIENNIAL STATEMENT 1997-12-01
931216002462 1993-12-16 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
235400.00
Total Face Value Of Loan:
235400.00
Date:
2012-07-27
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:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-22
Type:
Planned
Address:
336 PECKHAM STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-07
Type:
Planned
Address:
336 PECKHAM STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-03
Type:
Planned
Address:
336-338 PECKHAM ST, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-28
Type:
Planned
Address:
336 PECKHAM STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-08-27
Type:
Planned
Address:
336 PECKHAM ST, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235400
Current Approval Amount:
235400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237941.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 854-4887
Add Date:
2006-12-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State