Search icon

CARDMR, INC.

Company Details

Name: CARDMR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2012 (13 years ago)
Date of dissolution: 07 Mar 2023
Entity Number: 4218502
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 37 SPRUCE STREET, CLIFTON PARK, NY, United States, 12065
Principal Address: 282 USHERS RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARDMR, INC. DOS Process Agent 37 SPRUCE STREET, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
CHARLES REINEMANN Chief Executive Officer 282 USHERS RD, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
454951553
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-05 2020-03-04 Address 282 USHERS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-03-19 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-19 2018-03-05 Address 37 SPRUCE STREET, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307003255 2023-03-07 CERTIFICATE OF MERGER 2023-03-07
200304060709 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008178 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303007378 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140317006322 2014-03-17 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24030.79

Date of last update: 26 Mar 2025

Sources: New York Secretary of State