Search icon

SENECA FALLS MACHINE TOOL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENECA FALLS MACHINE TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1987 (38 years ago)
Entity Number: 1177793
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: ATTN: PRESIDENT, 314 FALL STREET, SENECA FALLS, NY, United States, 13148
Principal Address: 314 FALL STREET, SENECA FALLS, NY, United States, 13148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATTILA G LIBERTINY Chief Executive Officer 314 FALL STREET, SENECA FALLS, NY, United States, 13148

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 314 FALL STREET, SENECA FALLS, NY, United States, 13148

Unique Entity ID

CAGE Code:
54066
UEI Expiration Date:
2020-06-23

Business Information

Doing Business As:
SENECA FALLS TECHNOLOGY GROUP
Division Name:
SENECA FALLS MACHINES
Activation Date:
2019-04-25
Initial Registration Date:
2002-10-16

Commercial and government entity program

CAGE number:
7CTH2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-21

Contact Information

POC:
ATTILA LIBERTINY

History

Start date End date Type Value
2005-09-14 2011-07-15 Address 314 FALL ST, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
1999-07-09 2005-09-14 Address 314 FALL ST., SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
1999-07-09 2011-07-15 Address ATTN: PRESIDENT, 314 FALL ST., SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)
1999-07-09 2011-07-15 Address 314 FALL ST., SENECA FALLS, NY, 13148, USA (Type of address: Principal Executive Office)
1998-11-19 1999-07-09 Address ATTN: PRESIDENT, 314 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708002133 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110715002070 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090724002695 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070806002607 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050914002225 2005-09-14 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0040610PB444
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
40850.00
Base And Exercised Options Value:
40850.00
Base And All Options Value:
40850.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-29
Description:
FORM RELIEVING GRINDER
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3415: GRINDING MACHINES
Procurement Instrument Identifier:
W911PT07P0303
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-374633.00
Base And Exercised Options Value:
-374633.00
Base And All Options Value:
-374633.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-12
Description:
THE PURPOSE OF THIS MODIFICATION IS TO REVISE THE SCOPE OF WORK REQUIRED BY THIS ORDER.
Naics Code:
333512: MACHINE TOOL (METAL CUTTING TYPES) MANUFACTURING
Product Or Service Code:
J034: MAINT-REP OF METALWORK MACHINE
Procurement Instrument Identifier:
W911PT07P0066
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-31
Description:
EXTEND COMPLETION DATE REBUILD S20 OMNI MILL
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J034: MAINT-REP OF METALWORK MACHINE

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
11180.00
Total Face Value Of Loan:
11180.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,180
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,301.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $8,400
Utilities: $2,780
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State