Search icon

SDM INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SDM INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930424
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 21 S. PARK TERRACE, CONGERS, NY, United States, 10920
Principal Address: 21 SOUTH PARK TERRACE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE MULTARI Chief Executive Officer 21 SOUTH PARK AVE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
SDM INDUSTRIES INC. DOS Process Agent 21 S. PARK TERRACE, CONGERS, NY, United States, 10920

Agent

Name Role Address
SALVATORE MULTARI Agent 21 SOUTH PARK TERRACE, CONGERS, NY, 10920

History

Start date End date Type Value
2024-12-11 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 21 S PARK AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 21 SOUTH PARK AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301049925 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230320000406 2023-03-20 BIENNIAL STATEMENT 2022-03-01
200304060370 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180604000643 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04
180601007325 2018-06-01 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
80210.00
Total Face Value Of Loan:
80210.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-29
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:
46600.00
Total Face Value Of Loan:
46600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-20
Type:
Complaint
Address:
160 MIDLAND AVE., NYACK, NY, 10960
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-02
Type:
Planned
Address:
160 N.MIDLAND AVE., WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80210
Current Approval Amount:
80210
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81225.26
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47188.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-08-12
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
10
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State