Search icon

MICRO-TECH MACHINE INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICRO-TECH MACHINE, INC. 401(K) PLAN 2023 161274511 2024-08-05 MICRO-TECH MACHINE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD., NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing LORI WEBB
MICRO TECH MACHINE INC 401K PLAN 2022 161274511 2023-06-13 MICRO TECH MACHINE INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671
MICRO TECH MACHINE INC 401K PLAN 2021 161274511 2022-07-26 MICRO TECH MACHINE INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671
MICRO TECH MACHINE INC 401K PLAN 2020 161274511 2021-06-11 MICRO TECH MACHINE INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671
MICRO TECH MACHINE INC 401K PLAN 2019 161274511 2020-07-30 MICRO TECH MACHINE INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671
MICRO TECH MACHINE INC 401K PLAN 2018 161274511 2019-05-21 MICRO TECH MACHINE INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671
MICRO TECH MACHINE INC 401K PLAN 2017 161274511 2018-07-23 MICRO TECH MACHINE INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671
MICRO TECH MACHINE INC 401K PLAN 2016 161274511 2017-07-23 MICRO TECH MACHINE INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671
MICRO TECH MACHINE INC 401K PLAN 2015 161274511 2016-07-29 MICRO TECH MACHINE INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671
MICRO TECH MACHINE INC 401K PLAN 2014 161274511 2015-05-20 MICRO TECH MACHINE INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 339900
Sponsor’s telephone number 3153316671
Plan sponsor’s address 301 W. SHORE BLVD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161274511
Plan administrator’s name MICRO TECH MACHINE INC
Plan administrator’s address 301 W. SHORE BLVD, NEWARK, NY, 14513
Administrator’s telephone number 3153316671

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

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)
1994-06-01 2014-08-21 Address 201 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: Service of Process)
1986-05-12 1994-06-01 Address 3715 MINSTEED ROAD, MARION, NY, 14505, USA (Type of address: Service of Process)
1986-05-12 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140821006017 2014-08-21 BIENNIAL STATEMENT 2014-05-01
140807000371 2014-08-07 CERTIFICATE OF AMENDMENT 2014-08-07
130125006285 2013-01-25 BIENNIAL STATEMENT 2012-05-01
080602003046 2008-06-02 BIENNIAL STATEMENT 2008-05-01
061020002013 2006-10-20 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18150318 0215800 1988-11-07 3715 MINSTEAD ROAD, MARIOS, NY, 14505
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-11-07
Case Closed 1989-01-03

Related Activity

Type Complaint
Activity Nr 71860886
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-23
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-23
Abatement Due Date 1988-12-21
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202778404 2021-02-01 0219 PPS 301 W Shore Blvd, Newark, NY, 14513-1261
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289163.6
Loan Approval Amount (current) 289163.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-1261
Project Congressional District NY-24
Number of Employees 31
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291239.24
Forgiveness Paid Date 2021-10-29
5171807006 2020-04-05 0219 PPP 301 WEST SHORE BLVD, NEWARK, NY, 14513-1261
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328000
Loan Approval Amount (current) 328000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1261
Project Congressional District NY-24
Number of Employees 38
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 329753.04
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State