Search icon

MACH 2 MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACH 2 MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (30 years ago)
Entity Number: 1977753
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 160 SCHOOL STREET, SUITE 3, VICTOR, NY, United States, 14564
Principal Address: 7527 SURREY LANE, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN R LEHMAN Chief Executive Officer 7527 SURREY LANE, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
MACH 2 MANAGEMENT, INC. DOS Process Agent 160 SCHOOL STREET, SUITE 3, VICTOR, NY, United States, 14564

Unique Entity ID

CAGE Code:
08LS9
UEI Expiration Date:
2014-11-06

Business Information

Activation Date:
2013-11-06
Initial Registration Date:
2002-02-28

Commercial and government entity program

CAGE number:
08LS9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
SKIP LEHMAN
Corporate URL:
http://www.mach2management.com

Form 5500 Series

Employer Identification Number (EIN):
223413751
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-17 2019-11-01 Address C/O WARREN R. LEHMAN, 7527 SURREY LANE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1997-12-15 2007-11-16 Address 1185 HUNTERS RUN, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1997-12-15 2007-11-16 Address WARREN R LEHMAN, 1185 HUNTERS RUN, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1997-12-15 2007-09-17 Address WARREN R LEHMAN, 1185 HUNTERS RUN, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1995-11-30 1997-12-15 Address 1185 HUNTERS RUN, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061619 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171228006114 2017-12-28 BIENNIAL STATEMENT 2017-11-01
131108006453 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111130002333 2011-11-30 BIENNIAL STATEMENT 2011-11-01
071116002560 2007-11-16 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
115402.00
Total Face Value Of Loan:
115402.00
Date:
2020-04-07
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:
115500.00
Total Face Value Of Loan:
115500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$115,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,866.75
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $115,500
Jobs Reported:
7
Initial Approval Amount:
$115,402
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,402
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,485.5
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $115,399
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State