Search icon

MOLD-A-MATIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MOLD-A-MATIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1964 (61 years ago)
Entity Number: 180244
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 27 EAST END AVENUE, ONEONTA, NY, United States, 13820
Principal Address: MAMCO, 147 RIVER STREET, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIRO VERGARI Chief Executive Officer MAMCO, 147 RIVER STREET, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
MOLD-A-MATIC CORPORATION DOS Process Agent 27 EAST END AVENUE, ONEONTA, NY, United States, 13820

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JR3XQML5U5V7
CAGE Code:
71205
UEI Expiration Date:
2024-10-03

Business Information

Doing Business As:
MAMCO PRECISION MOLDING
Activation Date:
2023-10-20
Initial Registration Date:
2008-09-08

History

Start date End date Type Value
2023-10-27 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-16 2020-10-20 Address 27 EAST END AVENUE, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2004-11-05 2006-09-26 Address MAMCO 147 RIVER ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2000-09-29 2004-11-05 Address MAMCO, 147 RIVER ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1998-10-23 2000-09-29 Address 147 RIVER ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201020060504 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181016006236 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161013006251 2016-10-13 BIENNIAL STATEMENT 2016-10-01
121024006156 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101027002862 2010-10-27 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
394100.00
Total Face Value Of Loan:
394100.00

Trademarks Section

Serial Number:
73353909
Mark:
MAMCO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1982-03-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAMCO

Goods And Services

For:
Custom Molding of Plastic Parts and Components for Others in the Electronic, Electrical, Medical Devices, Defense, Communications, and Automotive Industries
First Use:
1969-02-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-06
Type:
Planned
Address:
147 RIVER STREET, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-10
Type:
Complaint
Address:
147 RIVER ROAD, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394100
Current Approval Amount:
394100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396874.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State