Search icon

M & D INC.

Company Details

Name: M & D INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1983 (42 years ago)
Entity Number: 859270
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: PO BOX 746, MARLBORO, NY, United States, 12542
Principal Address: 140 DOCK ROAD, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & D INC. DOS Process Agent PO BOX 746, MARLBORO, NY, United States, 12542

Chief Executive Officer

Name Role Address
LUKE MONDELLO Chief Executive Officer PO BOX 746, MARLBORO, NY, United States, 12542

Permits

Number Date End date Type Address
8327 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-07-26 2024-07-26 Address PO BOX 746, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2019-08-27 2024-07-26 Address PO BOX 746, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
2019-08-27 2024-07-26 Address PO BOX 746, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1993-06-16 2019-08-27 Address PO BOX 746, DOCK ROAD, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1993-06-16 2019-08-27 Address PO BOX 746, DOCK ROAD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1993-06-16 2019-08-27 Address LUKE MONDELLO, PO BOX 746 DOCK ROAD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
1983-08-03 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-03 1993-06-16 Address P.O. BOX 21B, SOUTH RD., MILTON, NY, 12547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000263 2024-07-26 BIENNIAL STATEMENT 2024-07-26
210831001858 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190827060051 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170816006252 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150917006118 2015-09-17 BIENNIAL STATEMENT 2015-08-01
130814002148 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110808003167 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090729002839 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002282 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051003002547 2005-10-03 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4854277203 2020-04-27 0202 PPP 1 DOCK RD, MARLBORO, NY, 12542-5709
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARLBORO, ULSTER, NY, 12542-5709
Project Congressional District NY-18
Number of Employees 3
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36457.99
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State