Search icon

J. F. MACHINING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. F. MACHINING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1988 (37 years ago)
Entity Number: 1264939
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: P.O. BOX 249, RANSOMVILLE, NY, United States, 14131
Principal Address: 2382 BALMER ROAD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G. FLECKENSTEIN Chief Executive Officer 2382 BALMER ROAD, RANSOMVILLE, NY, United States, 14131

DOS Process Agent

Name Role Address
J. F. MACHINING CO., INC. DOS Process Agent P.O. BOX 249, RANSOMVILLE, NY, United States, 14131

Form 5500 Series

Employer Identification Number (EIN):
161331358
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-05 2020-07-14 Address P.O. BOX 249, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
1988-05-26 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-26 1993-01-05 Address PO BOX 249, 2382 BALMER ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714060613 2020-07-14 BIENNIAL STATEMENT 2020-05-01
180504007116 2018-05-04 BIENNIAL STATEMENT 2018-05-01
180119006141 2018-01-19 BIENNIAL STATEMENT 2016-05-01
140509006440 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120620002395 2012-06-20 BIENNIAL STATEMENT 2012-05-01

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:
353400.00
Total Face Value Of Loan:
353400.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$353,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$353,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$355,646.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $325,000
Utilities: $6,200
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $2,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 791-3913
Add Date:
2011-12-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State