Search icon

INNOVATIVE MACHINING CONCEPTS, INC.

Company Details

Name: INNOVATIVE MACHINING CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1992 (33 years ago)
Entity Number: 1625865
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 225 EDISON AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MARINO Chief Executive Officer 225 EDISON AVE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 EDISON AVE, WEST BABYLON, NY, United States, 11704

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1V1L0
UEI Expiration Date:
2019-01-16

Business Information

Activation Date:
2018-01-16
Initial Registration Date:
2001-11-06

History

Start date End date Type Value
1993-07-19 1998-04-16 Address 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-07-19 1998-04-16 Address 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-07-19 1998-04-16 Address 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1992-04-02 1993-07-19 Address 89 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002036 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120608002266 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100429002228 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080411002127 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060504002607 2006-05-04 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
8592.00
Total Face Value Of Loan:
8592.00
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:
8592.00
Total Face Value Of Loan:
8592.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8592
Current Approval Amount:
8592
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8637.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8592
Current Approval Amount:
8592
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8667.09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State