Search icon

SHRIER-MARTIN PROCESS EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161133498
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5510PU0897
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4349.00
Base And Exercised Options Value:
4349.00
Base And All Options Value:
4349.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-08-31
Description:
SERVICES TO REPAIR/REBUILD ONE GOVERNMENT -OWNED ABS PUMP
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
J043: MAINT-REP OF PUMPS & COMPRESSORS

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113900
Current Approval Amount:
113900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114592.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State