Search icon

POST MATERIAL HANDLING, INC.

Company Details

Name: POST MATERIAL HANDLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2005 (20 years ago)
Entity Number: 3269281
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 694 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PATRICK M HEDER Chief Executive Officer 694 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Form 5500 Series

Employer Identification Number (EIN):
760808059
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
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:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 694 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2007-11-08 2024-12-16 Address 694 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2005-10-17 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-17 2024-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-10-17 2024-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000421 2024-12-16 BIENNIAL STATEMENT 2024-12-16
191021060026 2019-10-21 BIENNIAL STATEMENT 2019-10-01
180615006137 2018-06-15 BIENNIAL STATEMENT 2017-10-01
131023006425 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111013002027 2011-10-13 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
76626.00
Total Face Value Of Loan:
76626.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76626
Current Approval Amount:
76626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77570.7

Date of last update: 29 Mar 2025

Sources: New York Secretary of State