Search icon

PROTO MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROTO MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1989 (36 years ago)
Entity Number: 1393001
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 60D CORBIN AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K. BAILEY Chief Executive Officer 60D CORBIN AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60D CORBIN AVENUE, BAY SHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ERIC LINDSKOG
User ID:
P2686629
Trade Name:
PROTO MACHINE INC

Unique Entity ID

Unique Entity ID:
HLELFDAAWY63
CAGE Code:
1WBR9
UEI Expiration Date:
2026-05-29

Business Information

Doing Business As:
PROTO MACHINE INC
Activation Date:
2025-06-02
Initial Registration Date:
2001-11-29

History

Start date End date Type Value
2001-11-16 2007-11-29 Address 60 D CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2001-11-16 2007-11-29 Address 60 D CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2001-11-16 2007-11-29 Address 60 D CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-11-17 2001-11-16 Address 60 D CORBIN AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1997-11-17 2001-11-16 Address 60 D CORBIN AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111020002441 2011-10-20 BIENNIAL STATEMENT 2011-10-01
071129002121 2007-11-29 BIENNIAL STATEMENT 2007-10-01
051129002781 2005-11-29 BIENNIAL STATEMENT 2005-10-01
011116002029 2001-11-16 BIENNIAL STATEMENT 2001-10-01
991021002747 1999-10-21 BIENNIAL STATEMENT 1999-10-01

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:
65300.00
Total Face Value Of Loan:
65300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-10-01
Type:
Planned
Address:
60 CORBIN AVE. SUITE D, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$65,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,777.05
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $65,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State