Search icon

ALLIED MECHANICAL, INC.

Company Details

Name: ALLIED MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1985 (40 years ago)
Entity Number: 995368
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1337 MAIN STREET, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P MODRZYNSKI Chief Executive Officer 1337 MAIN ST, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1337 MAIN STREET, BUFFALO, NY, United States, 14209

Form 5500 Series

Employer Identification Number (EIN):
161247277
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-26 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-16 2001-05-23 Address 1337 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1992-12-03 1997-07-16 Address 531 VIRGINIA ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1992-12-03 1997-07-16 Address 531 VIRGINIA ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1992-12-03 1997-07-16 Address 531 VIRGINIA ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228000988 2012-12-28 CERTIFICATE OF MERGER 2012-12-28
070606002832 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050630002255 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030505002893 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010523002360 2001-05-23 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
861875.00
Total Face Value Of Loan:
861875.00
Date:
2020-04-09
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:
861800.00
Total Face Value Of Loan:
861800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-07
Type:
Prog Related
Address:
3900 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-06
Type:
Prog Related
Address:
1215 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-22
Type:
Prog Related
Address:
920 TIFFT STREET, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-04
Type:
Prog Related
Address:
125 LAKEFRONT BOULEVARD, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-08
Type:
Prog Related
Address:
600 DOAT STREET, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
861875
Current Approval Amount:
861875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
867943.54
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
861800
Current Approval Amount:
861800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
870087.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 882-1010
Add Date:
2000-04-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State