Search icon

MDRM INDUSTRIES, INC.

Headquarter

Company Details

Name: MDRM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190576
ZIP code: 12157
County: Albany
Place of Formation: New York
Address: 141 CENTRE LANE, SCHOHARIE, NY, United States, 12157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACQUELINE RIVETTE DOS Process Agent 141 CENTRE LANE, SCHOHARIE, NY, United States, 12157

Chief Executive Officer

Name Role Address
MICHAEL RIVETTE Chief Executive Officer 141 CENTRE LANE, SCHOHARIE, NY, United States, 12157

Links between entities

Type:
Headquarter of
Company Number:
1121503
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-385-995
State:
Alabama
Type:
Headquarter of
Company Number:
1280ee71-445b-e711-817d-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0984002
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F17000001246
State:
FLORIDA
Type:
Headquarter of
Company Number:
001675907
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1237747
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
631237
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71211916
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
061745110
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-12 Address 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process)
2017-04-18 2021-04-01 Address 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process)
2017-04-18 2023-04-12 Address 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer)
2017-04-05 2017-04-18 Address 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412003125 2023-04-12 BIENNIAL STATEMENT 2023-04-01
210401061039 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060779 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170418006113 2017-04-18 BIENNIAL STATEMENT 2017-04-01
170405000298 2017-04-05 CERTIFICATE OF CHANGE 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
340752.00
Total Face Value Of Loan:
340752.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-04
Type:
Planned
Address:
8590 NEWCOMB RD., LONG LAKE, NY, 12847
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340752
Current Approval Amount:
340752.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342600.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 868-5024
Add Date:
2006-04-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
10
Drivers:
11
Inspections:
15
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State