Search icon

TERMATEC MOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERMATEC MOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1984 (41 years ago)
Entity Number: 918294
ZIP code: 14551
County: Wayne
Place of Formation: New York
Address: 28 FOLEY DRIVE, SODUS, NY, United States, 14551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY CUVELIER Chief Executive Officer 28 FOLEY DRIVE, SODUS, NY, United States, 14551

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 FOLEY DRIVE, SODUS, NY, United States, 14551

Form 5500 Series

Employer Identification Number (EIN):
161155288
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-15 1998-04-24 Address PO BOX 96, SODUS, NY, 14551, USA (Type of address: Service of Process)
1993-04-29 1993-07-15 Address 28 FOLEY DRIVE, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
1993-04-29 1993-07-15 Address RIDGE CHAPEL ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Principal Executive Office)
1989-06-29 1993-07-15 Address 28 FOLEY DRIVE, SODUS, NY, 14551, USA (Type of address: Service of Process)
1984-05-22 1989-06-29 Address 1983 RIDGE ROAD, P.O. BOX 501, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100521002034 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080523002447 2008-05-23 BIENNIAL STATEMENT 2008-05-01
040519002791 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020612002593 2002-06-12 BIENNIAL STATEMENT 2002-05-01
000517002408 2000-05-17 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124377.00
Total Face Value Of Loan:
124377.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-20
Type:
FollowUp
Address:
28 FOLEY DRIVE, SODUS, NY, 14551
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-01-20
Type:
FollowUp
Address:
28 FOLEY DRIVE, SODUS, NY, 14551
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-08
Type:
Planned
Address:
28 FOLEY DRIVE, SODUS, NY, 14551
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-04-08
Type:
Planned
Address:
28 FOLEY DRIVE, SODUS, NY, 14551
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-06
Type:
Planned
Address:
28 FOLEY DRIVE, SODUS, NY, 14551
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124377
Current Approval Amount:
124377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125191.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State