Search icon

MICRO-TECH MACHINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICRO-TECH MACHINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1986 (39 years ago)
Entity Number: 1081399
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 301 W SHORE BLVD, Newark, NY, United States, 14513
Principal Address: 301 WESTSHORE BOULEVARD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICRO-TECH MACHINE INC. DOS Process Agent 301 W SHORE BLVD, Newark, NY, United States, 14513

Chief Executive Officer

Name Role Address
LANCE W. WEBB Chief Executive Officer 301 WESTSHORE BOULEVARD, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
161274511
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 301 WESTSHORE BOULEVARD, NEWARK, NY, 14513, 1261, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 301 WESTSHORE BOULEVARD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2014-08-21 2024-05-03 Address 301 WESTSHORE BOULEVARD, NEWARK, NY, 14513, 1261, USA (Type of address: Service of Process)
2014-08-21 2024-05-03 Address 301 WESTSHORE BOULEVARD, NEWARK, NY, 14513, 1261, USA (Type of address: Chief Executive Officer)
1994-06-01 2014-08-21 Address 201 WESTSHORE BOULEVARD, NEWARK, NY, 14513, 1261, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240503000765 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220524002181 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200529060124 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180501006838 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504006304 2016-05-04 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
289163.60
Total Face Value Of Loan:
289163.60
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
328000.00
Total Face Value Of Loan:
328000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-11-07
Type:
Complaint
Address:
3715 MINSTEAD ROAD, MARIOS, NY, 14505
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289163.6
Current Approval Amount:
289163.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
291239.24
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328000
Current Approval Amount:
328000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
329753.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State