Search icon

INDUSTRIAL MED TESTING, INC.

Company Details

Name: INDUSTRIAL MED TESTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677513
ZIP code: 12944
County: Clinton
Place of Formation: New York
Address: 98 Connell Rd., Keeseville, NY, United States, 12944
Principal Address: 220 TOM MILLER RD., PLATTSBURGH, NY, United States, 12901

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
HCX5TLJKPCH8 2024-12-14 220 TOM MILLER RD, PLATTSBURGH, NY, 12901, 6427, USA 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, 6427, USA

Business Information

Division Name INDUSTRIAL MED TESTING, INC
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-12-18
Initial Registration Date 2014-03-04
Entity Start Date 2004-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111
Product and Service Codes Q403

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY P SUCHARSKI
Address 220 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA
Government Business
Title PRIMARY POC
Name NANCY P SUCHARSKI
Address 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
738M3 Active Non-Manufacturer 2014-04-01 2024-03-10 2028-12-18 2024-12-14

Contact Information

POC NANCY P. SUCHARSKI
Phone +1 518-562-2009
Fax +1 518-562-2119
Address 220 TOM MILLER RD, PLATTSBURGH, NY, 12901 6427, 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

DOS Process Agent

Name Role Address
INDUSTRIAL MED TESTING, INC. DOS Process Agent 98 Connell Rd., Keeseville, NY, United States, 12944

Chief Executive Officer

Name Role Address
NANCY SUCHARSKI Chief Executive Officer 220 TOM MILLER RD., PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2014-05-05 2024-05-01 Address 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2012-05-17 2024-05-01 Address 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2012-05-17 2014-05-05 Address 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2010-06-28 2012-05-17 Address 1785 MILITARY TURNPIKE STE 14, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2010-06-28 2012-05-17 Address 1785 MILITARY TURNPIKE STE 14, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2008-05-29 2012-05-17 Address 1785 MILITARY TURNPIKE #14, PLATTSBURG, NY, 12901, USA (Type of address: Service of Process)
2008-05-29 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501040945 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221230000756 2022-12-30 BIENNIAL STATEMENT 2022-05-01
200504062682 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006549 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512007342 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140505007407 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120517006245 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100628003026 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080529000152 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468657110 2020-04-10 0248 PPP 220 TOM MILLER RD, PLATTSBURGH, NY, 12901-6427
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-6427
Project Congressional District NY-21
Number of Employees 8
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47139.76
Forgiveness Paid Date 2021-03-29
1497728309 2021-01-17 0248 PPS 220 Tom Miller Rd, Plattsburgh, NY, 12901-6427
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46779.2
Loan Approval Amount (current) 46779.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-6427
Project Congressional District NY-21
Number of Employees 8
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47131.34
Forgiveness Paid Date 2021-10-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1817179 INDUSTRIAL MED TESTING, INC. INDUSTRIAL MED TESTING HCX5TLJKPCH8 220 TOM MILLER RD, PLATTSBURGH, NY, 12901-6427
Capabilities Statement Link -
Phone Number 518-562-2009
Fax Number 518-562-2119
E-mail Address nancy@imedtest.com
WWW Page -
E-Commerce Website -
Contact Person NANCY SUCHARSKI
County Code (3 digit) 019
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 738M3
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621111
NAICS Code's Description Offices of Physicians (except Mental Health Specialists)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State