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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDMR INC. 401(K) PROFIT SHARING PLAN 2023 454951553 2024-10-01 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing CHARLES ANTHONY REINEMANN
Valid signature Filed with authorized/valid electronic signature
CARDMR INC. 401(K) PROFIT SHARING PLAN 2022 454951553 2023-09-05 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing C REINEMANN
Role Employer/plan sponsor
Date 2023-09-05
Name of individual signing CHARLES REINEMANN
CARDMR INC. 401(K) PROFIT SHARING PLAN 2021 454951553 2022-10-04 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing CREINEMANN
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing CREINEMANN
CARDMR INC. 401(K) PROFIT SHARING PLAN 2020 454951553 2021-10-07 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CHARLES ANTHONY REINEMANN
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing CHARLES ANTHONY REINEMANN
CARDMR INC. 401(K) PROFIT SHARING PLAN 2019 454951553 2020-07-31 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing CHARLES ANTHONY REINEMANN
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing CHARLES ANTHONY REINEMANN
CARDMR INC. 401(K) PROFIT SHARING PLAN 2018 454951553 2019-07-01 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing C REINEMANN
Role Employer/plan sponsor
Date 2019-07-01
Name of individual signing C REINEMANN
CARDMR INC. 401(K) PROFIT SHARING PLAN 2017 454951553 2018-04-17 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing C REINEMANN
Role Employer/plan sponsor
Date 2018-04-17
Name of individual signing C REINEMANN
CARDMR INC. 401(K) PROFIT SHARING PLAN 2016 454951553 2017-09-05 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON, NY, 12065

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing CREINEMANN
Role Employer/plan sponsor
Date 2017-09-05
Name of individual signing CREINEMANN
CARDMR, INC 401(K) PROFIT SHARING PLAN 2015 454951553 2016-10-11 CARDMR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON, NY, 12065

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing CHARLES A REINEMANN
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing CHARLES A REINEMANN
CARDMR, INC 401(K) PROFIT SHARING PLAN 2014 454951553 2015-08-04 CARDMR INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5184065185
Plan sponsor’s address 282 USHERS ROAD, CLIFTON, NY, 12065

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing CHARLES REINEMANN
Role Employer/plan sponsor
Date 2015-08-04
Name of individual signing CHARLES REINEMANN

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

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
120319000392 2012-03-19 CERTIFICATE OF INCORPORATION 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857777010 2020-04-04 0248 PPP 262 USHERS RD, CLIFTON PARK, NY, 12065-1402
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-1402
Project Congressional District NY-20
Number of Employees 5
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24030.79
Forgiveness Paid Date 2020-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State