Search icon

SPECIALTY MODEL AND MOLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY MODEL AND MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1989 (36 years ago)
Entity Number: 1337827
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2231-22 Fifth Ave, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS A. ZIROLI, JR. Chief Executive Officer 6 FOX LN, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
SPECIALTY MODEL AND MOLD DOS Process Agent 2231-22 Fifth Ave, Ronkonkoma, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112962331
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 6 FOX LN, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 34 SABRE DRIVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 6 FOX LN, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 34 SABRE DRIVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304003332 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301004050 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220711001812 2022-07-11 BIENNIAL STATEMENT 2021-03-01
940525002091 1994-05-25 BIENNIAL STATEMENT 1994-03-01
930428003387 1993-04-28 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
139935.00
Total Face Value Of Loan:
139935.00
Date:
2020-04-28
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:
139900.00
Total Face Value Of Loan:
139900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$139,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,225.16
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $112,000
Rent: $27,900
Jobs Reported:
8
Initial Approval Amount:
$139,935
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,223.17
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $139,931
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State