Search icon

THE I.R. MUELLER CORP.

Company Details

Name: THE I.R. MUELLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1979 (45 years ago)
Entity Number: 593889
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 789 COLVIN AVENUE, 0, KENMORE, NY, United States, 14217
Principal Address: 47 MEADOW SPRING LANE, E. AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE I.R. MUELLER CORP. DOS Process Agent 789 COLVIN AVENUE, 0, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
LEO V NOE III Chief Executive Officer 789 COLVIN AVENUE, KENMORE, NY, United States, 14051

History

Start date End date Type Value
2005-12-23 2020-01-13 Address 789 COLVIN AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2005-12-23 2009-11-05 Address 47 MEADOW SPRING LANE, AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1992-12-11 1997-11-26 Address 789 COLVIN AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1992-12-11 2005-12-23 Address 789 COLVIN AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1992-12-11 2005-12-23 Address 789 COLVIN AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1979-11-20 1992-12-11 Address 797 SOUTH HUTH RD., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1979-11-20 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200113060010 2020-01-13 BIENNIAL STATEMENT 2019-11-01
171116006135 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151120006016 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131205002456 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111206002641 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091105002581 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071119003004 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051223002647 2005-12-23 BIENNIAL STATEMENT 2005-11-01
031107002037 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011120002029 2001-11-20 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7670567206 2020-04-28 0296 PPP 789 Colvin Boulevard, Kenmore, NY, 14217-2838
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 877300
Loan Approval Amount (current) 877300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2838
Project Congressional District NY-26
Number of Employees 218
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 887340.21
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State