Search icon

K. HEIN MACHINES, INC.

Company Details

Name: K. HEIN MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1955 (70 years ago)
Entity Number: 103058
ZIP code: 13851
County: Broome
Place of Formation: New York
Address: 341 VESTAL PKWY E, P.O. BOX 332, VESTAL, NY, United States, 13851
Principal Address: 341 VESTAL PKWY E, VESTAL, NY, United States, 13850

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
WALTER C HEIN JR Chief Executive Officer 341 VESTAL PKWY E, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 VESTAL PKWY E, P.O. BOX 332, VESTAL, NY, United States, 13851

History

Start date End date Type Value
2001-03-14 2005-04-15 Address 341 VESTAL PARKWAY EAST, PO BOX 332, VESTAL, NY, 13851, 0332, USA (Type of address: Principal Executive Office)
2001-03-14 2005-04-15 Address 341 VESTAL PARKWAY EAST, PO BOX 332, VESTAL, NY, 13851, 0332, USA (Type of address: Chief Executive Officer)
1999-03-11 2001-03-14 Address 341 VESTAL PARKWAY EAST, PO BOX 332, VESTAL, NY, 13851, 0332, USA (Type of address: Principal Executive Office)
1993-05-05 2001-03-14 Address 341 VESTAL PARKWAY EAST, P.O. BOX 332, VESTAL, NY, 13851, 0332, USA (Type of address: Chief Executive Officer)
1993-05-05 1999-03-11 Address 341 VESTAL PARKWAY EAST, P.O. BOX 332, VESTAL, NY, 13851, 0332, USA (Type of address: Principal Executive Office)
1993-05-05 2013-03-27 Address 341 VESTAL PARKWAY EAST, P.O. BOX 332, VESTAL, NY, 13851, 0332, USA (Type of address: Service of Process)
1955-03-28 1993-05-05 Address VESTAL PARKWAY, VESTAL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331002007 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190325002041 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170321002038 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150323002011 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130327002374 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110331003118 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090304002314 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070323002700 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050415002482 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030312002164 2003-03-12 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348004904 0215800 2025-01-27 341 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2025-01-27
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2025-01-29
310746920 0215800 2007-02-20 341 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-02-20
107695959 0215800 1999-10-29 341 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-11-04
Emphasis L: METFORG
Case Closed 1999-12-29

Related Activity

Type Referral
Activity Nr 200882587
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100147 C04 II
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Nr Instances 1
Nr Exposed 20
Gravity 01
106159163 0215800 1997-06-06 341 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-06-06
Case Closed 1997-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-06-11
Abatement Due Date 1997-06-19
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-06-11
Abatement Due Date 1997-06-19
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1997-06-11
Abatement Due Date 1997-08-01
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1997-06-11
Abatement Due Date 1997-06-19
Nr Instances 1
Nr Exposed 3
Gravity 01
12005740 0215800 1983-01-03 341 VESTAL PARKWAY EAST, Vestal, NY, 13850
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-03
Case Closed 1983-01-03
12049508 0215800 1976-02-27 341 VESTAL PARKWAY EAST, Vestal, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-27
Case Closed 1976-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-02
Abatement Due Date 1976-04-05
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-02
Abatement Due Date 1976-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-03-02
Abatement Due Date 1976-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527808505 2021-03-01 0248 PPS 341 Vestal Pkwy E, Vestal, NY, 13850-1623
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30642.5
Loan Approval Amount (current) 30642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1623
Project Congressional District NY-19
Number of Employees 3
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30930.55
Forgiveness Paid Date 2022-02-25
5471747406 2020-05-12 0248 PPP 341 Vestal Pkwy E PO Box 332, VESTAL, NY, 13850-1631
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-1631
Project Congressional District NY-19
Number of Employees 3
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30951.9
Forgiveness Paid Date 2021-07-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State