Search icon

CONNECTION MOLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNECTION MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1989 (36 years ago)
Entity Number: 1325178
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 585 Ling Road, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H STRECKER Chief Executive Officer 585 LING ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 Ling Road, ROCHESTER, NY, United States, 14612

Form 5500 Series

Employer Identification Number (EIN):
161344295
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 585 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 1197 MOUNT READ BLVD, ROCHESTER, NY, 14606, 2831, USA (Type of address: Chief Executive Officer)
2003-01-31 2024-01-10 Address 1197 MOUNT READ BLVD, ROCHESTER, NY, 14606, 2831, USA (Type of address: Chief Executive Officer)
2001-02-15 2003-01-31 Address 202 APPLEGROVE DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1993-03-12 2001-02-15 Address 307 MARBLEHEAD DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110003014 2024-01-10 BIENNIAL STATEMENT 2024-01-10
030131002569 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010215002362 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990210002208 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970218002134 1997-02-18 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
125105.00
Total Face Value Of Loan:
125105.00
Date:
2020-04-15
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:
125105.00
Total Face Value Of Loan:
125105.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$125,105
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$126,105.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $125,103
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$125,105
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,458.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $120,582
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $4523
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State