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 (67 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MKS INDUSTRIES, INC. EMPLOYEES' PROFIT SHARING /401(K) PLAN 2023 150592865 2024-07-24 MKS INDUSTRIES, INC. 33
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing MARK MARTINO
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing MARK MARTINO
MKS INDUSTRIES, INC. EMPLOYEES' PROFIT SHARING /401(K) PLAN 2023 150592865 2024-07-24 MKS INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing MARK MARTINO
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing MARK MARTINO
MKS INDUSTRIES, INC. EMPLOYEES PROFIT SHARING & RETIREMENT PLAN 2022 150592865 2023-07-06 MKS INDUSTRIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing MARK MARTINO
Role Employer/plan sponsor
Date 2023-07-06
Name of individual signing MARK MARTINO
MKS INDUSTRIES, INC. EMPLOYEES PROFIT SHARING & RETIREMENT PLAN 2021 150592865 2022-05-16 MKS INDUSTRIES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing MARK MARTINO
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing MARK MARTINO
MKS INDUSTRIES, INC. EMPLOYEES PROFIT SHARING & RETIREMENT PLAN 2020 150592865 2021-07-16 MKS INDUSTRIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing MARK MARTINO
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing MARK MARTINO
MKS INDUSTRIES, INC. EMPLOYEES PROFIT SHARING & RETIREMENT PLAN 2019 150592865 2020-05-14 MKS INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing MARK MARTINO
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing MARK MARTINO
MKS INDUSTRIES, INC. EMPLOYEES PROFIT SHARING & RETIREMENT PLAN 2018 150592865 2019-04-01 MKS INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206
MKS INDUSTRIES, INC. EMPLOYEES PROFIT SHARING & RETIREMENT PLAN 2017 150592865 2018-05-29 MKS INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address 5801 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing MARK MARTINO
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing MARK MARTINO
MKS INDUSTRIES, INC. EMPLOYEES PROFIT SHARING & RETIREMENT PLAN 2016 150592865 2017-05-31 MKS INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address P.O. BOX 4948, SYRACUSE, NY, 13221

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing MARK MARTINO
MKS INDUSTRIES, INC. EMPLOYEES PROFIT SHARING & RETIREMENT PLAN 2015 150592865 2016-05-19 MKS INDUSTRIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-07-01
Business code 442299
Sponsor’s telephone number 3154371511
Plan sponsor’s address P.O. BOX 4948, SYRACUSE, NY, 13221

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing MARK MARTINO
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing MARK MARTINO

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

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
051220002397 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031027002571 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011106002831 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991202002134 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971105002171 1997-11-05 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348003419 0215800 2025-01-27 5801 OLD COURT STREET, SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2025-01-27
Emphasis L: NOISE, P: NOISE
Case Closed 2025-01-28
347993313 0215800 2025-01-22 5801 OLD COURT STREET, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2025-01-22
Emphasis L: HHHT50, P: HHHT50

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714848502 2021-02-24 0248 PPS 5801 Court Street Rd, Syracuse, NY, 13206-1704
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480965
Loan Approval Amount (current) 480965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1704
Project Congressional District NY-22
Number of Employees 32
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483705.84
Forgiveness Paid Date 2021-10-06
2563307102 2020-04-10 0248 PPP 5801 Court Street Rd., SYRACUSE, NY, 13206
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480965
Loan Approval Amount (current) 480965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 35
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483639.96
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
335539 Interstate 2023-08-14 18107 2022 2 3 Private(Property)
Legal Name MKS INDUSTRIES INC
DBA Name -
Physical Address 5801 COURT STREET RD, SYRACUSE, NY, 13206-1704, US
Mailing Address 5801 COURT STREET RD, SYRACUSE, NY, 13206-1704, US
Phone (315) 437-1511
Fax (315) 437-8273
E-mail TPROCOPIO@MODERNKITCHENS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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

Inspections

Unique report number of the inspection 5L34000209
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-11
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 70004ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HN4NDA24066
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State