Search icon

SAMUEL R. PARRY MACHINE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL R. PARRY MACHINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1993 (33 years ago)
Entity Number: 1697150
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 2081A DIVISION ST, PO BOX 421, PALMYRA, NY, United States, 14522
Principal Address: 2081A DIVISION ST, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2081A DIVISION ST, PO BOX 421, PALMYRA, NY, United States, 14522

Chief Executive Officer

Name Role Address
MICHAEL COUGHLIN Chief Executive Officer 2081A DIVISION ST, PO BOX 421, PALMYRA, NY, United States, 14522

History

Start date End date Type Value
2005-02-17 2007-02-02 Address 224 MILL ST, ROCHESTER, NY, 14614, 1024, USA (Type of address: Chief Executive Officer)
2005-02-17 2007-02-02 Address 224 MILL ST, ROCHESTER, NY, 14614, 1024, USA (Type of address: Principal Executive Office)
2003-01-07 2005-02-17 Address 224 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2003-01-07 2005-02-17 Address MICHAEL H COUGHLIN, 224 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1997-04-16 2007-02-02 Address 216 PARK DR, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090129002919 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070202002499 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050217002029 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030107002737 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010129002409 2001-01-29 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
48371.00
Total Face Value Of Loan:
48371.00
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:
48300.00
Total Face Value Of Loan:
48300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-02
Type:
Planned
Address:
224-230 MILL ST, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-01
Type:
Planned
Address:
222 230 MILL ST, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-03-04
Type:
Planned
Address:
224 MILL ST, Rochester, NY, 14614
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-10-18
Type:
FollowUp
Address:
224 MILL ST, Rochester, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-28
Type:
Planned
Address:
224 MILL ST, Rochester, NY, 14614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,371
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,371
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$48,572.55
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $48,370
Jobs Reported:
5
Initial Approval Amount:
$48,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$48,670.3
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $48,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State