Search icon

MOLD-A-MATIC CORPORATION

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JR3XQML5U5V7 2024-10-03 147 RIVER ST, ONEONTA, NY, 13820, 2239, USA 147 RIVER STREET, ONEONTA, NY, 13820, 2239, USA

Business Information

Doing Business As MAMCO PRECISION MOLDING
URL mamcomolding.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-10-20
Initial Registration Date 2008-09-08
Entity Start Date 1964-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199, 326291, 326299

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW MERRITT
Address 147 RIVER STREET, ONEONTA, NY, 13820, USA
Title ALTERNATE POC
Name ALYSSA VERGARI
Address 147 RIVER STREET, ONEONTA, NY, 13820, USA
Government Business
Title PRIMARY POC
Name MATTHEW MERRITT
Address 147 RIVER STREET, ONEONTA, NY, 13820, USA
Title ALTERNATE POC
Name BOB STANLEY
Address 147 RIVER STREET, ONEONTA, NY, 13820, USA
Past Performance Information not Available

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

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)
1998-10-23 2000-09-29 Address JACK STANLEY, 147 RIVER ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1993-11-01 1998-10-23 Address SIRO VERGARI, 147 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1993-11-01 2018-10-16 Address 147 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1992-11-09 1998-10-23 Address MICRO CONTACTS INC., 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-01 Address MOLD-A-MATIC CORP., 147 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)

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
081001002587 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060926002446 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041105003044 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021002002748 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000929002570 2000-09-29 BIENNIAL STATEMENT 2000-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAMCO 73353909 1982-03-10 1217844 1982-11-23
Trademark image
Register Principal
Mark Type Service Mark
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.
Status Date 2023-06-02
Publication Date 1982-08-31
Date Cancelled 2023-06-02

Mark Information

Mark Literal Elements MAMCO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Custom Molding of Plastic Parts and Components for Others in the Electronic, Electrical, Medical Devices, Defense, Communications, and Automotive Industries
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 19, 1969
Use in Commerce Feb. 19, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Mold-A-Matic Corporation
Owner Address 147 River St. Oneonta, NEW YORK UNITED STATES 13820
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael Neustel
Docket Number MAMC-004
Attorney Email Authorized Yes
Attorney Primary Email Address michael@neustel.com
Fax (701) 237-0544
Phone (701) 281-8822
Correspondent e-mail michael@neustel.com
Correspondent Name/Address Michael Neustel, Neustel Law Offices, LTD, 2534 South University Drive, Suite 4, Fargo, NORTH DAKOTA UNITED STATES 58103
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-06-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2021-11-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2018-01-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-01-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-01-20 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-03-02 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-03-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-03-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-02-15 TEAS SECTION 8 & 9 RECEIVED
2008-04-03 CASE FILE IN TICRS
2003-02-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-02-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-10-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-10-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
2002-10-23 PAPER RECEIVED
1988-10-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-09-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-11-23 REGISTERED-PRINCIPAL REGISTER
1982-08-31 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2012-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339582017 0215800 2014-02-10 147 RIVER ROAD, ONEONTA, NY, 13820
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-02-10
Emphasis N: AMPUTATE
Case Closed 2015-12-24

Related Activity

Type Complaint
Activity Nr 870786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2014-02-19
Abatement Due Date 2014-03-03
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-03-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 2/10/2014, Near machine #20: A secondary press located next to Machine #20 was not provided with point of operation guarding. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2014-02-19
Abatement Due Date 2014-03-03
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-03-03
Nr Instances 3
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) On or about 2/10/2014, Newbury Press #3: Exposed energized parts of the thermocouples were not guarded. b) On or about 2/10/2014, Injection Molder #24: Electrical components used to power an auto picker had exposed energized parts. c) On or about 2/10/2014, Injection Molder #25: Electrical components used to power a shaker had exposed energized parts. Abatement certification is required for these items.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2014-02-19
Abatement Due Date 2014-03-03
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-03-03
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) On or about 2/10/2014, Newbury Press #3: A metal electrical box on the press was not provided with a path to ground. b) On or about 2/10/2014, Injection Molder #25: A metal pneumatic material control box was not provided with a path to ground. Abatement certification is required for these items.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2014-02-19
Abatement Due Date 2014-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-03
Nr Instances 3
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: a) On or about 2/10/2014, Near Machine #20: A secondary press had cords entering the machine that were not provided with effective strain relief. b) On or about 2/10/2014, Injection Molder #18: Main cord to Molder #18 was not provided with strain relief where the cord entered the machine. c) On or about 2/10/2014, Injection Molder #24: No strain relief was provided for cables powering an auto picker component. Abatement certification is required for these items.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8914947008 2020-04-09 0248 PPP 147 River St, ONEONTA, NY, 13820-2239
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394100
Loan Approval Amount (current) 394100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-2239
Project Congressional District NY-19
Number of Employees 51
NAICS code 326199
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 396874.9
Forgiveness Paid Date 2020-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State