Search icon

BELZ MACHINE, INC.

Company Details

Name: BELZ MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1994 (31 years ago)
Entity Number: 1795896
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Principal Address: 43 RIVER AVE., PATCHOGUE, NY, United States, 11772
Address: 43 RIVER AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 RIVER AVE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
CAROL BELZ Chief Executive Officer 43 RIVER AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2006-02-28 2014-04-04 Address BELZ MACHINE INC, 43 RIVER AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2000-02-25 2006-02-28 Address 124 BOYLAN LN, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
1996-03-05 2000-02-25 Address 24 SWEEZY, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1996-03-05 2000-02-25 Address 43 RIVER AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1994-02-15 1996-03-05 Address 138 BAYVIEW AVE., BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002208 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120302002125 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100222002004 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080206002849 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060228002787 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040127002552 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020212002624 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000225002344 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980130002735 1998-01-30 BIENNIAL STATEMENT 1998-02-01
960305002161 1996-03-05 BIENNIAL STATEMENT 1996-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679236 0214700 2002-06-27 43 RIVER AVENUE, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-27
Emphasis N: AMPUTATE, L: METFORG, S: AMPUTATIONS
Case Closed 2002-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2002-08-01
Abatement Due Date 2002-08-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 2002-08-01
Abatement Due Date 2002-08-13
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2002-08-01
Abatement Due Date 2002-08-07
Current Penalty 750.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2002-08-01
Abatement Due Date 2002-08-07
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2002-08-01
Abatement Due Date 2002-08-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2002-08-01
Abatement Due Date 2002-08-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-08-01
Abatement Due Date 2002-09-18
Nr Instances 1
Nr Exposed 2
Gravity 01
300136207 0214700 1997-12-04 43 RIVER AVENUE, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-04
Emphasis N: PWRPRESS
Case Closed 1998-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1998-05-06
Abatement Due Date 1998-06-23
Current Penalty 188.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1998-05-06
Abatement Due Date 1998-06-23
Current Penalty 187.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1998-05-06
Abatement Due Date 1998-06-23
Current Penalty 188.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-05-06
Abatement Due Date 1998-06-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-05-06
Abatement Due Date 1998-06-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047617704 2020-05-01 0235 PPP 43 RIVER AVE, PATCHOGUE, NY, 11772
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48212
Loan Approval Amount (current) 48212
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 Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 333519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48668.73
Forgiveness Paid Date 2021-04-15
3257958602 2021-03-16 0235 PPS 43 River Ave, Patchogue, NY, 11772-3308
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47307
Loan Approval Amount (current) 47307
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 Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3308
Project Congressional District NY-02
Number of Employees 4
NAICS code 333519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47623.8
Forgiveness Paid Date 2021-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State