Search icon

J.M. MONDRICK, INC.

Company Details

Name: J.M. MONDRICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1963 (62 years ago)
Entity Number: 159983
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 104 W PINE ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
J.M. MONDRICK Chief Executive Officer 104 W PINE ST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 W PINE ST, ROME, NY, United States, 13440

History

Start date End date Type Value
1999-10-14 2003-10-14 Address 303 ADAMS ST, ROME, NY, 13440, 5601, USA (Type of address: Principal Executive Office)
1997-09-25 2003-10-14 Address 303 ADAMS ST, ROME, NY, 13440, 5601, USA (Type of address: Chief Executive Officer)
1997-09-25 2003-10-14 Address 303 ADAMS ST, ROME, NY, 13440, 5601, USA (Type of address: Service of Process)
1997-09-25 1999-10-14 Address 303 ADAMS ST, ROME, NY, 13440, 5601, USA (Type of address: Principal Executive Office)
1995-07-10 1997-09-25 Address 102 S LEVITT ST, ROME, NY, 13440, 2998, USA (Type of address: Chief Executive Officer)
1995-07-10 1997-09-25 Address 102 S LEVITT ST, ROME, NY, 13440, 2998, USA (Type of address: Principal Executive Office)
1995-07-10 1997-09-25 Address 102 S LEVITT ST, ROME, NY, 13440, 2998, USA (Type of address: Service of Process)
1993-07-26 1995-07-10 Address 102 SOUTH LEVITT STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1993-07-26 1995-07-10 Address 102 SOUTH LEVITT STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-07-26 1995-07-10 Address 102 SOUTH LEVITT STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031014002429 2003-10-14 BIENNIAL STATEMENT 2003-09-01
011016002551 2001-10-16 BIENNIAL STATEMENT 2001-09-01
991014002374 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970925002170 1997-09-25 BIENNIAL STATEMENT 1997-09-01
961205000324 1996-12-05 CERTIFICATE OF AMENDMENT 1996-12-05
950710002315 1995-07-10 BIENNIAL STATEMENT 1993-09-01
930726002464 1993-07-26 BIENNIAL STATEMENT 1992-09-01
C140925-2 1990-05-14 ASSUMED NAME CORP INITIAL FILING 1990-05-14
397761 1963-09-19 CERTIFICATE OF INCORPORATION 1963-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525967307 2020-04-29 0248 PPP 6610 CHERRY COVE LANE, ROME, NY, 13440
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23005
Loan Approval Amount (current) 23005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23300.6
Forgiveness Paid Date 2021-08-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State