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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2023 161247277 2024-06-25 ALLIED MECHANICAL, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238210
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing CHERIE LUNDIN
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2022 161247277 2023-06-09 ALLIED MECHANICAL, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing MARY K BROTZ
Role Employer/plan sponsor
Date 2023-06-09
Name of individual signing MARY K BROTZ
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2021 161247277 2022-05-03 ALLIED MECHANICAL, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MARY K BROTZ
Role Employer/plan sponsor
Date 2022-05-03
Name of individual signing MARY K BROTZ
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2020 161247277 2021-06-10 ALLIED MECHANICAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing MARY K BROTZ
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2019 161247277 2020-06-09 ALLIED MECHANICAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing MARY K BROTZ
Role Employer/plan sponsor
Date 2020-06-09
Name of individual signing MARY K BROTZ
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLA 2012 161247277 2013-05-17 ALLIED MECHANICAL, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing MARY BROTZ
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLA 2011 161247277 2012-05-30 ALLIED MECHANICAL, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Plan administrator’s name and address

Administrator’s EIN 161247277
Plan administrator’s name ALLIED MECHANICAL, INC.
Plan administrator’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213
Administrator’s telephone number 7168821234

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing MARY BROTZ
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLA 2010 161247277 2011-06-16 ALLIED MECHANICAL, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Plan administrator’s name and address

Administrator’s EIN 161247277
Plan administrator’s name ALLIED MECHANICAL, INC.
Plan administrator’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213
Administrator’s telephone number 7168821234

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing MARY BROTZ
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLA 2010 161247277 2011-06-15 ALLIED MECHANICAL, INC. 61
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Plan administrator’s name and address

Administrator’s EIN 161247277
Plan administrator’s name ALLIED MECHANICAL, INC.
Plan administrator’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213
Administrator’s telephone number 7168821234

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing MARY BROTZ
ALLIED MECHANICAL, INC. 401(K) PROFIT SHARING PLA 2010 161247277 2011-06-15 ALLIED MECHANICAL, INC. 61
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 238220
Sponsor’s telephone number 7168821234
Plan sponsor’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213

Plan administrator’s name and address

Administrator’s EIN 161247277
Plan administrator’s name ALLIED MECHANICAL, INC.
Plan administrator’s address 1111 NIAGARA STREET, BUFFALO, NY, 14213
Administrator’s telephone number 7168821234

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing MARY BROTZ

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

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)
1985-05-08 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-08 1992-12-03 Address 625 DELAWARE AVE., SUITE 100, 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
990607002581 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970716002703 1997-07-16 BIENNIAL STATEMENT 1997-05-01
930914002493 1993-09-14 BIENNIAL STATEMENT 1993-05-01
921203002508 1992-12-03 BIENNIAL STATEMENT 1992-05-01
B223867-2 1985-05-08 CERTIFICATE OF INCORPORATION 1985-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339624389 0213600 2014-03-07 3900 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-03-07
Emphasis P: GUTREH, L: GUTREH
Case Closed 2014-04-14

Related Activity

Type Inspection
Activity Nr 962442
Safety Yes
Type Inspection
Activity Nr 962435
Safety Yes
Type Inspection
Activity Nr 962436
Safety Yes
Type Inspection
Activity Nr 962434
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2014-03-17
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2014-04-11
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(b)(2): Working spaces, walkways, and similar locations were not kept clear of cords which created a hazard to employees: a) On or about 3/7/14 at the new Buffalo Medical Group building project located at 3900 North Buffalo Road, Orchard Park, New York; extension cords were in walkways and work spaces throughout the work areas on the first floor creating tripping hazards for employees. NO ABATEMENT CERTIFICATION REQUIRED
339513483 0213600 2013-12-06 1215 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-12-06
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-03-19

Related Activity

Type Inspection
Activity Nr 951327
Safety Yes
Type Inspection
Activity Nr 951542
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2014-01-24
Current Penalty 892.5
Initial Penalty 1785.0
Final Order 2014-02-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: (a) On or about 12/06/13, at the Tops market under renovation located at 1215 Jefferson Road, in Rochester, New York, a receptacle with an unused openiing was in use to power a pipe threading machine. NO ABATEMENT CERTIFICATION REQUIRED
315441030 0213600 2011-03-22 920 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-22
Emphasis L: GUTREH, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-04-04
Abatement Due Date 2011-04-07
Current Penalty 2380.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 2
Gravity 05
312535511 0213600 2008-09-04 125 LAKEFRONT BOULEVARD, BUFFALO, NY, 14202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-04
Case Closed 2008-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
311688063 0213600 2008-01-08 600 DOAT STREET, BUFFALO, NY, 14211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-08
Emphasis L: GUTREH
Case Closed 2008-01-08
311198972 0213600 2007-07-18 400 INTERNATIONAL DRIVE, AMHERST, NY, 14221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-07-18
Case Closed 2008-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2007-09-21
Abatement Due Date 2007-07-18
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-09-21
Abatement Due Date 2007-09-26
Current Penalty 800.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2007-09-21
Abatement Due Date 2007-09-26
Current Penalty 800.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2007-09-21
Abatement Due Date 2007-09-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 2007-09-21
Abatement Due Date 2007-07-18
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 4
Gravity 01
309236651 0213600 2005-08-27 WINGATE INN, MILL STREET, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-27
Emphasis L: FALL
Case Closed 2005-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-09-07
Abatement Due Date 2005-09-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307843326 0213600 2004-06-30 499-501 WASHINGTON STREET, BUFFALO, NY, 14203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-30
Case Closed 2004-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-07-16
Abatement Due Date 2004-06-30
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2004-07-16
Abatement Due Date 2004-07-21
Nr Instances 1
Nr Exposed 1
Gravity 01
307707422 0213600 2004-06-10 2 TEMPLETON TERRACE, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-10
Emphasis L: FALL
Case Closed 2004-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-06-18
Abatement Due Date 2004-06-10
Current Penalty 637.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2004-06-18
Abatement Due Date 2004-06-10
Current Penalty 637.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-06-18
Abatement Due Date 2004-06-10
Current Penalty 637.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2004-06-18
Abatement Due Date 2004-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01
306895731 0213600 2003-08-20 SWAN STREET & SOUTH DIVISION, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-20
Emphasis S: CONSTRUCTION
Case Closed 2003-09-05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-14
Emphasis S: CONSTRUCTION
Case Closed 2003-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-03-27
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-04-05
Abatement Due Date 2001-04-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-08-16
Emphasis S: CONSTRUCTION
Case Closed 2000-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-09-21
Abatement Due Date 2000-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-09-21
Abatement Due Date 2000-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-04-19
Emphasis S: CONSTRUCTION
Case Closed 2000-05-25

Related Activity

Type Referral
Activity Nr 201332160
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-05-09
Abatement Due Date 2000-05-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-01
Emphasis S: CONSTRUCTION
Case Closed 1999-02-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-09
Case Closed 1997-09-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-04
Case Closed 1997-09-05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-20
Case Closed 1997-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1997-03-20
Abatement Due Date 1997-03-24
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-03-20
Abatement Due Date 1997-03-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-05-23
Case Closed 1996-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1996-06-13
Abatement Due Date 1996-06-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-03-14
Case Closed 1996-08-01

Related Activity

Type Referral
Activity Nr 901211706
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 1996-04-05
Abatement Due Date 1996-04-10
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 1996-04-19
Final Order 1996-08-01
Nr Instances 4
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-01
Case Closed 1994-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-01-14
Abatement Due Date 1994-01-20
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1994-01-14
Abatement Due Date 1994-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1994-01-14
Abatement Due Date 1994-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-20
Case Closed 1991-11-27

Related Activity

Type Complaint
Activity Nr 72885940
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-10-21
Abatement Due Date 1991-11-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-10-21
Abatement Due Date 1991-11-01
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-10-21
Abatement Due Date 1991-11-01
Nr Instances 3
Nr Exposed 20
Gravity 00
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-22
Case Closed 1988-12-20

Related Activity

Type Referral
Activity Nr 901192476
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-11
Case Closed 1986-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-02-18
Abatement Due Date 1986-02-21
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494358301 2021-01-29 0296 PPS 1111 Niagara St, Buffalo, NY, 14213-1713
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 861875
Loan Approval Amount (current) 861875
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-1713
Project Congressional District NY-26
Number of Employees 69
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 867943.54
Forgiveness Paid Date 2021-10-20
9123827005 2020-04-09 0296 PPP 1111 Niagara St, BUFFALO, NY, 14213-1713
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 861800
Loan Approval Amount (current) 861800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14213-1713
Project Congressional District NY-26
Number of Employees 50
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 870087.45
Forgiveness Paid Date 2021-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
873608 Intrastate Non-Hazmat 2024-08-06 236000 2024 2 1 Private(Property)
Legal Name ALLIED MECHANICAL INC
DBA Name -
Physical Address 1111 NIAGARA ST, BUFFALO, NY, 14213-1713, US
Mailing Address 1111 NIAGARA ST, BUFFALO, NY, 14213-1713, US
Phone (716) 882-1234
Fax (716) 882-1010
E-mail WWW.ALLIEDMECHANICAL.US

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State