Search icon

INDUSTRIAL MED TESTING, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-562-2119
Contact Person:
NANCY SUCHARSKI
User ID:
P1817179
Trade Name:
INDUSTRIAL MED TESTING

Unique Entity ID

Unique Entity ID:
HCX5TLJKPCH8
CAGE Code:
738M3
UEI Expiration Date:
2025-11-07

Business Information

Doing Business As:
INDUSTRIAL MED TESTING
Division Name:
INDUSTRIAL MED TESTING, INC
Activation Date:
2024-11-11
Initial Registration Date:
2014-03-04

Commercial and government entity program

CAGE number:
738M3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-11
CAGE Expiration:
2029-11-11
SAM Expiration:
2025-11-07

Contact Information

POC:
NANCY P. SUCHARSKI

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G518F0307
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2790.00
Base And Exercised Options Value:
2790.00
Base And All Options Value:
2790.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-01-07
Description:
RESPIRATOR FIT TESTS, PULMONARY FUNCTION TESTS
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
Q702: TECHNICAL MEDICAL SUPPORT
Procurement Instrument Identifier:
6923G518A0021
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
7000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-10-01
Description:
IGF::OT::IGF PERFORM AN ON-SITE RESPIRATORY PROTECTION PROGRAM FOR SLSDC EMPLOYEES
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
Q702: TECHNICAL MEDICAL SUPPORT
Procurement Instrument Identifier:
DTSL5515AP0047
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
2800.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
IGF::OT::IGF ANNUAL PULOMNARY FUNCTION TESTS
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q403: MEDICAL- EVALUATION/SCREENING

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
46779.20
Total Face Value Of Loan:
46779.20
Date:
2021-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-11
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:
46700.00
Total Face Value Of Loan:
46700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$46,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,139.76
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $46,700
Jobs Reported:
8
Initial Approval Amount:
$46,779.2
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,779.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,131.34
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $46,777.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State