Search icon

M. R. O. PUMP & TANK, INC.

Company Details

Name: M. R. O. PUMP & TANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1980 (45 years ago)
Entity Number: 648270
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 15 FISHER AVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL OLIVA Chief Executive Officer 15 FISHER AVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
MICHAEL OLIVA DOS Process Agent 15 FISHER AVE, NANUET, NY, United States, 10954

Permits

Number Date End date Type Address
TNKE-20171212-49974 2017-12-12 2017-12-13 OVER DIMENSIONAL VEHICLE PERMITS No data
DRN3-20171211-49757 2017-12-11 2017-12-13 OVER DIMENSIONAL VEHICLE PERMITS No data
PU4E-2017816-32631 2017-08-16 2017-08-17 OVER DIMENSIONAL VEHICLE PERMITS No data
HQQJ-2017815-32506 2017-08-15 2017-08-17 OVER DIMENSIONAL VEHICLE PERMITS No data
A1WO-201666-21889 2016-06-06 2016-06-07 OVER DIMENSIONAL VEHICLE PERMITS No data
MYQA-201663-21769 2016-06-03 2016-06-07 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2018-09-05 2020-09-17 Address 15 FISHER AVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
1995-06-23 2018-09-05 Address 15 FISHER AVE, NANUET, NY, 10954, 2603, USA (Type of address: Service of Process)
1995-03-29 1995-06-23 Address 2 BEECH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
1980-09-02 1995-03-29 Address 8B LINCOLN AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060302 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180905007202 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901007139 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120928006238 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100909003214 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080820002968 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060821002700 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041015002480 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020820002562 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000907002417 2000-09-07 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076638808 2021-04-14 0202 PPS 15 Fisher Ave, Nanuet, NY, 10954-2603
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67857
Loan Approval Amount (current) 67857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2603
Project Congressional District NY-17
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68213.51
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State