Search icon

MKS INDUSTRIES, INC.

Company Details

Name: MKS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1957 (68 years ago)
Entity Number: 168394
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: PO BOX 4948, 5801 COURT STREET ROAD, SYRACUSE, NY, United States, 13221
Principal Address: 5801 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4948, 5801 COURT STREET ROAD, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
MARK R. MARTINO Chief Executive Officer 5801 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
150592865
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-20 1997-11-05 Address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1957-11-04 1991-07-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1957-11-04 1992-06-22 Address 1530 SO. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151130006239 2015-11-30 BIENNIAL STATEMENT 2015-11-01
131107006497 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111129002333 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091204002002 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071113003092 2007-11-13 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
480965.00
Total Face Value Of Loan:
480965.00
Date:
2020-04-11
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:
480965.00
Total Face Value Of Loan:
480965.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-27
Type:
Planned
Address:
5801 OLD COURT STREET, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2025-01-22
Type:
Planned
Address:
5801 OLD COURT STREET, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480965
Current Approval Amount:
480965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
483705.84
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480965
Current Approval Amount:
480965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
483639.96

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 437-8273
Add Date:
1988-12-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State