Search icon

MACHINE COMPONENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MACHINE COMPONENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1960 (66 years ago)
Entity Number: 125377
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: C/O JAY KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY T KAPLAN Chief Executive Officer 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAY KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-694-7252
Contact Person:
GREGORY AHMAD
User ID:
P0509137
Trade Name:
MACHINE COMPONENTS CORP

Unique Entity ID

Unique Entity ID:
EB64JT2EMTU3
CAGE Code:
15531
UEI Expiration Date:
2025-12-16

Business Information

Doing Business As:
MACHINE COMPONENTS CORP
Activation Date:
2024-12-18
Initial Registration Date:
2002-01-02

Commercial and government entity program

CAGE number:
15531
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
GREGORY S. AHMAD
Corporate URL:
machinecomp.com

Form 5500 Series

Employer Identification Number (EIN):
111963881
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-14 2014-03-06 Address 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-01-14 2014-03-06 Address MIRIAM KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-12-08 2008-01-14 Address 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-12-08 2008-01-14 Address 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-12-08 2008-01-14 Address JOSEPH KAPLAN, 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002167 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120228002175 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100202002585 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080114003235 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060202002504 2006-02-02 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V18P0553
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
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:
2018-04-23
Description:
FSC: 5930 NAME: SWITCH, TOGGLE PART NUMBER: S-1965-M2 MOD TO CHANGE SHIPPING TERMS
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
0006
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-10506.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-13
Description:
SP
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3010: TORQUE CONVERTERS & SPEED CHANGERS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
377200.00
Total Face Value Of Loan:
377200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-02
Type:
Planned
Address:
70 NEWTOWN RD, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-25
Type:
Planned
Address:
70 NEWTOWN ROAD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-10-07
Type:
Planned
Address:
70 NEWTON RD, Plainview, NY, 11803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-01-18
Type:
Planned
Address:
70 NEWTOWN RD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-06
Type:
Planned
Address:
70 NEWTOWN ROAD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$377,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$377,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,662.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $377,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State