Search icon

MAR-MACH MACHINE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
27000.00
Total Face Value Of Loan:
27000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27356.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State