Search icon

M & R MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & R MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709104
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 11 CLEARBROOK AVENUE, ELMSFORD, NY, United States, 10523
Principal Address: 356 A HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH MILLMAN Chief Executive Officer 11 CLEARBROOK AVENUE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CLEARBROOK AVENUE, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133766159
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-03 2001-05-18 Address 11 CLEARBROOK AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-03-31 1999-05-03 Address 3179 ARBOUR LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-03-10 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-10 1993-03-31 Address 3137 ARBOUR LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050505002605 2005-05-05 BIENNIAL STATEMENT 2005-03-01
010518002975 2001-05-18 BIENNIAL STATEMENT 2001-03-01
990503002295 1999-05-03 BIENNIAL STATEMENT 1999-03-01
930331000228 1993-03-31 CERTIFICATE OF CHANGE 1993-03-31
930310000177 1993-03-10 CERTIFICATE OF INCORPORATION 1993-03-10

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$120,000
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $120,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State