Search icon

MAR-MACH MACHINE, INC.

Company Details

Name: MAR-MACH MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1989 (36 years ago)
Entity Number: 1380800
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: P.O. BOX 189, 80 LAKE ST, LEROY, NY, United States, 14482
Principal Address: PO BOX 189, 80 LAKE ST, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M LYNCH Chief Executive Officer PO BOX 189, 80 LAKE ST, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
MAR-MACH MACHINE, INC. DOS Process Agent P.O. BOX 189, 80 LAKE ST, LEROY, NY, United States, 14482

History

Start date End date Type Value
2005-10-20 2019-08-22 Address PO BOX 189, 80 LAKE ST, LEROY, NY, 14482, 0189, USA (Type of address: Service of Process)
1997-07-28 2005-10-20 Address PO BOX 189, 11 LENT AVE, LEROY, NY, 14485, USA (Type of address: Chief Executive Officer)
1993-05-12 1997-07-28 Address POB 189, 11 LENT AVENUE, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1993-05-12 2005-10-20 Address POB 189, 11 LENT AVENUE, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1993-05-12 2005-10-20 Address POB 189, 11 LENT AVENUE, LEROY, NY, 14482, USA (Type of address: Service of Process)
1989-08-31 1993-05-12 Address 51 NORTH ST., POB 189, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190822060176 2019-08-22 BIENNIAL STATEMENT 2019-08-01
150817006009 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130808006024 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110830002848 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090818002987 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070810002682 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051020002891 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030806002434 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010802002752 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990826002074 1999-08-26 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290007105 2020-04-10 0296 PPP 80 Lake St PO Box 189, LE ROY, NY, 14482-1008
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LE ROY, GENESEE, NY, 14482-1008
Project Congressional District NY-24
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27356.55
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State