Search icon

MACHINE AGE, LTD.

Company Details

Name: MACHINE AGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569130
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 5 DEERFIELD LANE, SCARSDALE, NY, United States, 10538
Principal Address: 5 DEERFIELD LN, SCARSDALE, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORY MARGOUS Chief Executive Officer 5 DEERFIELD LANE, SCARSDALE, NY, United States, 10538

DOS Process Agent

Name Role Address
CORY MARGOLIS DOS Process Agent 5 DEERFIELD LANE, SCARSDALE, NY, United States, 10538

History

Start date End date Type Value
1993-04-19 2001-10-04 Address 5 DEERFIELD LANE, SCARSDALE, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-04-19 2001-10-04 Address 5 DEERFIELD LANE, SCARSDALE, NY, 10538, USA (Type of address: Principal Executive Office)
1991-08-26 1993-04-19 Address 5 DEERFIELD LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1991-08-16 1991-08-26 Address 17 DEERFIELD LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110907002460 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090916002202 2009-09-16 BIENNIAL STATEMENT 2009-08-01
051102002878 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030814002358 2003-08-14 BIENNIAL STATEMENT 2003-08-01
011004002773 2001-10-04 BIENNIAL STATEMENT 2001-08-01
991201002550 1999-12-01 BIENNIAL STATEMENT 1999-08-01
971024002017 1997-10-24 BIENNIAL STATEMENT 1997-08-01
000053008257 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930419002391 1993-04-19 BIENNIAL STATEMENT 1992-08-01
910826000223 1991-08-26 CERTIFICATE OF CHANGE 1991-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4596218602 2021-03-18 0202 PPP 146 W 22nd St, New York, NY, 10011-2477
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2477
Project Congressional District NY-12
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6311.25
Forgiveness Paid Date 2022-03-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State