Search icon

MACHINE COMPONENTS CORP.

Company Details

Name: MACHINE COMPONENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1960 (65 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EB64JT2EMTU3 2025-01-19 70 NEWTOWN RD, PLAINVIEW, NY, 11803, 4315, USA 70 NEWTOWN RD, PLAINVIEW, NY, 11803, 4382, USA

Business Information

Doing Business As MACHINE COMPONENTS CORP
URL machinecomp.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-23
Initial Registration Date 2002-01-02
Entity Start Date 1960-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENA S KLEIN
Role MS.
Address 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name GREGORY S AHMAD
Address 70 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
15531 Active U.S./Canada Manufacturer 1974-10-25 2024-03-02 2029-01-23 2025-01-19

Contact Information

POC GREGORY S. AHMAD
Phone +1 516-694-7222
Fax +1 516-694-7252
Address 70 NEWTOWN RD, PLAINVIEW, NY, 11803 4315, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACHINE COMPONENTS CORP. 401 K PLAN 2023 111963881 2024-03-17 MACHINE COMPONENTS CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2022 111963881 2023-04-24 MACHINE COMPONENTS CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2021 111963881 2022-06-07 MACHINE COMPONENTS CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2020 111963881 2021-04-10 MACHINE COMPONENTS CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2019 111963881 2020-05-03 MACHINE COMPONENTS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2018 111963881 2019-02-25 MACHINE COMPONENTS CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2017 111963881 2018-02-28 MACHINE COMPONENTS CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2016 111963881 2017-07-06 MACHINE COMPONENTS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2015 111963881 2016-05-17 MACHINE COMPONENTS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803
MACHINE COMPONENTS CORP. 401 K PLAN 2014 111963881 2015-08-24 MACHINE COMPONENTS CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 5166947222
Plan sponsor’s address 70 NEWTOWN RD., PLAINVIEW, NY, 11803

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

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)
1960-01-07 1993-12-08 Address 1440 BROADWAY, NEW YORK, NY, 10018, 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
040107002857 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020110002234 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000203002223 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980114002074 1998-01-14 BIENNIAL STATEMENT 1998-01-01
960214002392 1996-02-14 BIENNIAL STATEMENT 1996-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 0006 2010-04-13 2011-04-26 2011-04-26
Unique Award Key CONT_AWD_0006_9700_SP074001D7636_9700
Awarding Agency Department of Defense
Link View Page

Description

Title SP
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3010: TORQUE CONVERTERS & SPEED CHANGERS

Recipient Details

Recipient MACHINE COMPONENTS CORP.
UEI EB64JT2EMTU3
Legacy DUNS 009300229
Recipient Address UNITED STATES, 70 NEWTOWN ROAD, PLAINVIEW, 11803

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1023191 0214700 1985-01-02 70 NEWTOWN RD, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-02
Case Closed 1985-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-01-03
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1985-01-03
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-01-03
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1985-01-03
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
11578317 0214700 1982-02-25 70 NEWTOWN ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-25
Case Closed 1982-02-26
11498615 0214700 1981-10-07 70 NEWTON RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-10-22
Case Closed 1982-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 IV
Issuance Date 1981-11-03
Abatement Due Date 1981-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1981-11-03
Abatement Due Date 1981-12-07
Nr Instances 1
11550340 0214700 1979-01-18 70 NEWTOWN RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1979-04-05

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-01-22
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-01-22
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1979-01-22
Abatement Due Date 1979-02-26
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-02-09
Abatement Due Date 1979-02-26
Nr Instances 3
11570165 0214700 1976-12-06 70 NEWTOWN ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-06
Case Closed 1977-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-07
Abatement Due Date 1977-01-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-07
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-07
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-12-07
Abatement Due Date 1977-01-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-12-07
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-07
Abatement Due Date 1977-01-12
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-07
Abatement Due Date 1977-01-12
Nr Instances 17
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-07
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-07
Abatement Due Date 1976-12-10
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828857707 2020-05-01 0235 PPP 70 Newtown Road, Plainview, NY, 11803
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377200
Loan Approval Amount (current) 377200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 26
NAICS code 333613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379662.28
Forgiveness Paid Date 2020-12-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0509137 MACHINE COMPONENTS CORP. MACHINE COMPONENTS CORP EB64JT2EMTU3 70 NEWTOWN RD, PLAINVIEW, NY, 11803-4315
Capabilities Statement Link -
Phone Number 516-694-7222
Fax Number 516-694-7252
E-mail Address info@machinecomp.com
WWW Page machinecomp.com
E-Commerce Website -
Contact Person GREGORY AHMAD
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 15531
Year Established 1960
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords spring wrapped clutches, drag brakes and couplings, friction hinges, joystick switches
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333613
NAICS Code's Description Mechanical Power Transmission Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State