Search icon

MDM 1013, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MDM 1013, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 1990
Business ALEI: 0250476
Annual report due: 17 Jul 2025
Business address: 94 KINGS HWY EAST, FAIRFIELD, CT, 06825, United States
Mailing address: 70 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: joannmeineke@yahoo.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role
BERDON, YOUNG & MARGOLIS, P.C. Agent

Officer

Name Role Business address Residence address
MARK ZUCKERMAN Officer 70 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 915 FAIRFIELD WOODS RD, FAIRFIELD, CT, 06430, United States
ROSS HILTZ Officer 70 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 660 GOOSE LA, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267799 2024-07-01 - Annual Report Annual Report -
BF-0011391989 2023-08-01 - Annual Report Annual Report -
BF-0010858621 2022-10-20 - Annual Report Annual Report -
BF-0009844486 2022-06-08 - Annual Report Annual Report -
BF-0008371822 2022-06-08 - Annual Report Annual Report 2020
0006699063 2019-12-19 - Annual Report Annual Report 2019
0006278121 2018-11-15 - Annual Report Annual Report 2018
0005899637 2017-08-01 - Annual Report Annual Report 2017
0005627623 2016-08-10 - Annual Report Annual Report 2015
0005627628 2016-08-10 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345739999 0111500 2022-01-24 94 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2022-01-27
Case Closed 2022-05-25

Related Activity

Type Referral
Activity Nr 1854268
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5148537707 2020-05-01 0156 PPP 94 KINGS HWY E, FAIRFIELD, CT, 06825-4824
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92985
Loan Approval Amount (current) 92985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-4824
Project Congressional District CT-04
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60849.56
Forgiveness Paid Date 2022-06-09
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information