Search icon

SHRIER-MARTIN PROCESS EQUIPMENT, INC.

Company Details

Name: SHRIER-MARTIN PROCESS EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1979 (46 years ago)
Entity Number: 584218
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: 1355 PITTSFORD-MENDON RD, MENDON, NY, United States, 14506

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
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2023 161133498 2024-06-11 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 1260 ROCHESTER ST, LIMA, NY, 14485

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing KRISTA TERZO
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2022 161133498 2023-06-05 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 1260 ROCHESTER ST, LIMA, NY, 14485

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing KRISTA TERZO
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing KRISTA TERZO
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2021 161133498 2022-06-07 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 1260 ROCHESTER ST, LIMA, NY, 14485

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing KRISTA TERZO
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing ADAM SIEWERT
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2020 161133498 2021-07-23 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 260 ROCHESTER ST, LIMA, NY, 14485

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing KRISTA TERZO
Role Employer/plan sponsor
Date 2021-07-23
Name of individual signing ADAM SIEWERT
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2020 161133498 2021-07-29 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 1260 ROCHESTER ST, LIMA, NY, 14485

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing KRISTA TERZO
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing ADAM SIEWERT
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2019 161133498 2020-06-15 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 1355 PITTSFORD MENDON RD., MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing KRISTA TERZO
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2018 161133498 2019-05-10 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 1355 PITTSFORD MENDON RD., MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing KRISTA TERZO
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2017 161133498 2018-07-05 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 1355 PITTSFORD MENDON RD., MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing KRISTA TERZO
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2016 161133498 2017-04-10 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address 1355 PITTSFORD MENDON RD, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing JEAN WINTON
SHRIER-MARTIN PROCESS EQUIPMENT, INC. RETIREMENT PLAN 2015 161133498 2016-02-02 SHRIER-MARTIN PROCESS EQUIPMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5856244490
Plan sponsor’s address PO BOX 368, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2016-02-02
Name of individual signing FLORENCE DORSEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1355 PITTSFORD-MENDON RD, MENDON, NY, United States, 14506

Chief Executive Officer

Name Role Address
ADAM STEWART Chief Executive Officer 1355 PITTSFORD-MENDON RD, MENDON, NY, United States, 14506

History

Start date End date Type Value
2009-08-21 2018-01-23 Address PO BOX 368, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2005-11-04 2009-08-21 Address PO BOX 368, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2005-11-04 2009-08-21 Address 1355 PITTSFORD-MENDON RD, MENDON, NY, 14506, USA (Type of address: Principal Executive Office)
1994-06-29 2005-11-04 Address PO BOX 368, 1355 PITTSFORD-MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Principal Executive Office)
1994-06-29 2005-11-04 Address PO BOX 368, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
1994-06-29 2018-01-23 Address 36 WEST MAIN STREET, ROCHESTER, NY, 14506, USA (Type of address: Service of Process)
1979-09-27 1994-06-29 Address 36 WEST MAIN ST, SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201104059 2020-11-04 ASSUMED NAME LLC INITIAL FILING 2020-11-04
180123002008 2018-01-23 BIENNIAL STATEMENT 2017-09-01
111003002387 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090821002318 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070926002231 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051104002090 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030825002694 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010824002731 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990920002814 1999-09-20 BIENNIAL STATEMENT 1999-09-01
970924002002 1997-09-24 BIENNIAL STATEMENT 1997-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTSL5510PU0897 2010-08-31 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DTSL5510PU0897_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title SERVICES TO REPAIR/REBUILD ONE GOVERNMENT -OWNED ABS PUMP
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes J043: MAINT-REP OF PUMPS & COMPRESSORS

Recipient Details

Recipient SHRIER MARTIN PROCESS EQUIPMENT INC
UEI C7DWLBFYF4W3
Legacy DUNS 098134273
Recipient Address UNITED STATES, 1355 PITTSFORD MENDON RD, MENDON, 145069733

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012517105 2020-04-09 0219 PPP 1260 ROCHESTER ST, LIMA, NY, 14485-9424
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113900
Loan Approval Amount (current) 113900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIMA, LIVINGSTON, NY, 14485-9424
Project Congressional District NY-24
Number of Employees 7
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114592.89
Forgiveness Paid Date 2020-11-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State