Search icon

POROUS MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POROUS MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1978 (47 years ago)
Entity Number: 529215
ZIP code: 30096
County: Tompkins
Place of Formation: New York
Address: 3500 DULUTH PARK LN STE 500, DULUTH, GA, United States, 30096
Principal Address: 20 DUTCH MILL RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISHNA M. GUPTA DOS Process Agent 3500 DULUTH PARK LN STE 500, DULUTH, GA, United States, 30096

Chief Executive Officer

Name Role Address
KRISHNA M. GUPTA Chief Executive Officer 20 DUTCH MILL RD, ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
08MM9
UEI Expiration Date:
2019-04-23

Business Information

Doing Business As:
ADVANCE PRESSURE PRODUCTS
Activation Date:
2018-04-23
Initial Registration Date:
2001-04-20

Commercial and government entity program

CAGE number:
08MM9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-05-10

Contact Information

POC:
KRISHNA GUPTA
Corporate URL:
http://www.pmiapp.com

Form 5500 Series

Employer Identification Number (EIN):
222245269
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 20 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-10 2024-01-02 Address 20 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2010-02-10 2024-01-02 Address 20 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102006688 2024-01-02 BIENNIAL STATEMENT 2024-01-02
20160301012 2016-03-01 ASSUMED NAME LLC INITIAL FILING 2016-03-01
150929006067 2015-09-29 BIENNIAL STATEMENT 2014-12-01
121210006581 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110103002429 2011-01-03 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
89243318PFE000123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
65500.00
Base And Exercised Options Value:
65500.00
Base And All Options Value:
65500.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2018-09-25
Description:
LIQUID LIQUID POROMETER
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
DOCSB134117SE0250
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2017-08-17
Description:
IGF::OT::IGF - NIST/NCNR PRESSURE PUMP REPAIR
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
N0016717P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5910.00
Base And Exercised Options Value:
5910.00
Base And All Options Value:
5910.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-12-01
Description:
CUSTOM HIGH CAPACITY PRESSURE GENERATOR
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
83080.00
Total Face Value Of Loan:
83080.00
Date:
2020-05-02
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:
94927.00
Total Face Value Of Loan:
94927.00
Date:
2020-05-02
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:
94927.00
Total Face Value Of Loan:
94927.00

Trademarks Section

Serial Number:
86558809
Mark:
SILWICK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2015-03-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SILWICK

Goods And Services

For:
Wetting liquid used for analyzing Pore Structure
First Use:
1995-01-01
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86558738
Mark:
GALWICK
Status:
A Section 8 declaration has been accepted.
Mark Type:
Trademark
Application Filing Date:
2015-03-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
GALWICK

Goods And Services

For:
Wetting liquid used for analyzing Pore Structure
First Use:
1996-01-01
International Classes:
001 - Primary Class
Class Status:
ACTIVE
Serial Number:
86557314
Mark:
POREWICK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2015-03-09
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
POREWICK

Goods And Services

For:
Wetting liquid used for analyzing Pore Structure
First Use:
1985-01-01
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
76533568
Mark:
POREWICK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2003-07-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
POREWICK

Goods And Services

For:
Wetting liquid used for analyzing pore structure in filters and membranes used for industrial and medical purposes
First Use:
1985-01-01
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
76533566
Mark:
SILWICK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2003-07-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SILWICK

Goods And Services

For:
Wetting liquid used for analyzing pore structure in filters and membranes used for industrial and medical purposes
First Use:
1995-01-01
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-10
Type:
Referral
Address:
20 DUTCH MILL ROAD, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-02-17
Type:
FollowUp
Address:
20 DUTCH MILL ROAD, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-08-16
Type:
Complaint
Address:
20 DUTCH MILL ROAD, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-03-02
Type:
Referral
Address:
20 DUTCH HILL ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-01
Type:
Complaint
Address:
20 DUTCHMILL RD., ITHACA, NY, 14850
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$83,080
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,080
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,563.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,077
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$94,927
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,927
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,573.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,927

Court Cases

Court Case Summary

Filing Date:
2022-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IN-DEPTH SCIENTIFIC COMPANY, L
Party Role:
Plaintiff
Party Name:
POROUS MATERIALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
POROUS MATERIALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
POROUS MATERIALS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State