Search icon

STATEN ISLAND MACHINE SHOP, INC.

Company Details

Name: STATEN ISLAND MACHINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1992 (33 years ago)
Entity Number: 1623564
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 146 CONNECTICUT ST, STATEN ISLAND, NY, United States, 10307
Principal Address: 205A CHESTNUT AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATEN ISLAND MACHINE SHOP, INC. DOS Process Agent 146 CONNECTICUT ST, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
CARL J JOHNSON Chief Executive Officer 205A CHESTNUT AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2014-03-06 2020-03-04 Address 146 CONNECTICUT ST., STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2012-04-19 2016-03-04 Address 205 CHESTNUT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2010-03-30 2014-03-06 Address 622 RIGA ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2002-04-09 2012-04-19 Address 205 CHESTNUT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1998-03-27 2010-03-30 Address 457 MILL RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1993-06-24 2002-04-09 Address 457 MILL ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-06-24 2016-03-04 Address 205 CHESTNUT AVENUE, REAR, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1992-03-25 1998-03-27 Address 457 MILL ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060759 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006749 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160304006511 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140306006276 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120419003083 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100330002943 2010-03-30 BIENNIAL STATEMENT 2010-03-01
060322002881 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040304002729 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020409002514 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000411002974 2000-04-11 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8189027206 2020-04-28 0202 PPP 205 A Chestnut Avenue, Staten Island, NY, 10305
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46915
Loan Approval Amount (current) 46915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47360.69
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State