Search icon

MACH 2 MANAGEMENT, INC.

Company Details

Name: MACH 2 MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (29 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
08LS9 Active Non-Manufacturer 1997-01-23 2024-03-10 No data No data

Contact Information

POC SKIP LEHMAN
Phone +1 585-742-2480
Fax +1 585-924-8537
Address 160 SCHOOL ST STE 1, VICTOR, NY, 14564 1197, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACH 2 MANAGEMENT, INC. 401(K) PLAN 2010 223413751 2011-04-06 MACH 2 MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 7167422480
Plan sponsor’s address 10 E. MAIN STREET, SUITE 101, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 223413751
Plan administrator’s name MACH 2 MANAGEMENT, INC.
Plan administrator’s address 10 E. MAIN STREET, SUITE 101, VICTOR, NY, 14564
Administrator’s telephone number 7167422480

Signature of

Role Plan administrator
Date 2011-04-05
Name of individual signing WARREN LEHMAN
Role Employer/plan sponsor
Date 2011-04-05
Name of individual signing WARREN LEHMAN
MACH 2 MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2009 223413751 2010-09-29 MACH 2 MANAGEMENT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 7167422480
Plan sponsor’s address 10 E. MAIN STREET, SUITE 101, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 223413751
Plan administrator’s name MACH 2 MANAGEMENT, INC.
Plan administrator’s address 10 E. MAIN STREET, SUITE 101, VICTOR, NY, 14564
Administrator’s telephone number 7167422480

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing WARREN LEHMAN
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing WARREN LEHMAN

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

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
070917000951 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17
051229002065 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031104002498 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011102002495 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991124002377 1999-11-24 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895837010 2020-04-06 0219 PPP 7527 SURREY LN, VICTOR, NY, 14564-9150
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115500
Loan Approval Amount (current) 115500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9150
Project Congressional District NY-24
Number of Employees 7
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116866.75
Forgiveness Paid Date 2021-09-10
8034538404 2021-02-12 0219 PPS 7527 Surrey Ln, Victor, NY, 14564-9150
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115402
Loan Approval Amount (current) 115402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9150
Project Congressional District NY-24
Number of Employees 7
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116485.5
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State