Search icon

HALSTEAD MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALSTEAD MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1993 (32 years ago)
Entity Number: 1722725
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG HALSTEAD Chief Executive Officer 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513

Agent

Name Role Address
WILLIAM D. HENDRICKS, ESQ. Agent 6 EAST MAIN STREET, SODUS, NY, 00000

Form 5500 Series

Employer Identification Number (EIN):
161442007
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-12 2011-04-15 Address 127 W SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1999-04-12 2011-04-15 Address 127 W SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1999-04-12 2011-04-15 Address 127 W SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1995-08-28 1999-04-12 Address 5666 DECKER ROAD, MARION, NY, 14505, 9567, USA (Type of address: Chief Executive Officer)
1995-08-28 1999-04-12 Address 5666 DECKER ROAD, MARION, NY, 14505, 9567, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130418002333 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110415002846 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090409002222 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070417002873 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050510002665 2005-05-10 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
445016.00
Total Face Value Of Loan:
445016.00
Date:
2020-05-27
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:
-47.00
Total Face Value Of Loan:
440053.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-06
Type:
Planned
Address:
127 WEST SHORE BOULEVARD, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$440,100
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,053
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$442,837.99
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $428,840
Healthcare: $11213
Jobs Reported:
41
Initial Approval Amount:
$445,016
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$447,783.63
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $445,016

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State