Search icon

COLD MIX MANUFACTURING CORP.

Company Details

Name: COLD MIX MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (17 years ago)
Entity Number: 3597816
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 65 EDISON AVE, MT.VERNON, NY, United States, 10550
Principal Address: 65 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QN59 Active Non-Manufacturer 2012-05-02 2024-03-02 2026-06-29 2022-07-28

Contact Information

POC DARIO AMICUCCI
Phone +1 718-463-1444
Fax +1 718-463-0292
Address 65 EDISON AVE, MOUNT VERNON, NY, 10550 5003, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLD MIX MANUFACTURING CORP. 401(K) PLAN 2023 261482240 2024-10-08 COLD MIX MANUFACTURING CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 8009859192
Plan sponsor’s address 65 EDISON AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing DARIO AMICUCCI
Valid signature Filed with authorized/valid electronic signature
COLD MIX MANUFACTURING CORP. 401(K) PLAN 2022 261482240 2023-10-10 COLD MIX MANUFACTURING CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 8009859192
Plan sponsor’s address 65 EDISON AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DARIO AMICUCCI
COLD MIX MANUFACTURING CORP. 401(K) PLAN 2021 261482240 2022-10-03 COLD MIX MANUFACTURING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 8009859192
Plan sponsor’s address 65 EDISON AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DARIO AMICUCCI
COLD MIX MANUFACTURING CORP. 401(K) PLAN 2020 261482240 2021-09-20 COLD MIX MANUFACTURING CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 8009859192
Plan sponsor’s address 65 EDISON AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing DARIO AMICUCCI
COLD MIX MANUFACTURING CORP. 401(K) PLAN 2019 261482240 2020-09-21 COLD MIX MANUFACTURING CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 8009859192
Plan sponsor’s address 65 EDISON AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing DARIO AMICUCCI
COLD MIX MANUFACTURING CORP. 401(K) PLAN 2018 261482240 2019-10-14 COLD MIX MANUFACTURING CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 8009859192
Plan sponsor’s address 65 EDISON AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DARIO AMICUCCI
COLD MIX MANUFACTURING CORP. 401(K) PLAN 2017 261482240 2018-10-02 COLD MIX MANUFACTURING CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 8009859192
Plan sponsor’s address 65 EDISON AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing DARIO AMICUCCI

Chief Executive Officer

Name Role Address
DARIO AMICUCCI Chief Executive Officer 65 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 EDISON AVE, MT.VERNON, NY, United States, 10550

History

Start date End date Type Value
2011-12-08 2014-11-24 Address 120-30 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-11-10 2015-11-13 Address 120-30 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-11-10 2015-11-13 Address 120-30 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-11-10 2011-12-08 Address 800 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2009-10-19 2009-11-10 Address ATTN: JOSEPH GIARDINO, 800 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2007-11-27 2009-10-19 Address 141 EAST BOSTON POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060648 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171122006204 2017-11-22 BIENNIAL STATEMENT 2017-11-01
151113006028 2015-11-13 BIENNIAL STATEMENT 2015-11-01
141124000741 2014-11-24 CERTIFICATE OF CHANGE 2014-11-24
131122006281 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111208002596 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091110002368 2009-11-10 BIENNIAL STATEMENT 2009-11-01
091019000338 2009-10-19 CERTIFICATE OF CHANGE 2009-10-19
071127000660 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8073828302 2021-01-29 0202 PPS 65 Edison Ave, Mount Vernon, NY, 10550-5003
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361970
Loan Approval Amount (current) 361970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-5003
Project Congressional District NY-16
Number of Employees 22
NAICS code 324121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 365728.54
Forgiveness Paid Date 2022-02-23
5035657200 2020-04-27 0202 PPP 65 EDISON AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277300
Loan Approval Amount (current) 277300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 21
NAICS code 324121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280430.07
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1854561 Interstate 2023-11-15 28000 2022 1 1 Private(Property)
Legal Name COLD MIX MANUFACTURING CORP
DBA Name -
Physical Address 65 EDISON AVE, MOUNT VERNON, NY, 10550, US
Mailing Address 65 EDISON AVE, MOUNT VERNON, NY, 10550, US
Phone (718) 463-1444
Fax (718) 463-0292
E-mail MULDANCO@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State