Search icon

MACH II MAINTENANCE CORP.

Company Details

Name: MACH II MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032346
ZIP code: 11758
County: Queens
Place of Formation: New York
Principal Address: JFK AIRPORT - TERMINAL ONE, JAMAICA, NY, United States, 11430
Address: 63 DANIEL ROAD SOUTH, NORTH MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GQQXJ3CMWMR3 2022-12-14 JFK AIRPORT TERMINAL 1, JAMAICA, NY, 11430, USA JFK AIRPORT TERMINAL 1, C/O AIR FRANCE, JAMAICA, NY, 11430, 1814, USA

Business Information

URL http://mach2maintenance.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2021-11-16
Initial Registration Date 2020-06-01
Entity Start Date 1996-05-26
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT L FISHER
Role PRESIDENT
Address JFK AIRPORT TERMINAL 1, JAMAICA, NY, 11430, 1814, USA
Government Business
Title PRIMARY POC
Name ROBERT L FISHER
Role PRESIDENT
Address JFK AIRPORT TERMINAL 1, JAMAICA, NY, 11430, 1814, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MACH II MAINTENANCE CORP. DOS Process Agent 63 DANIEL ROAD SOUTH, NORTH MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ROBERT FISHER Chief Executive Officer 63 S DANIEL RD, NORTH MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2012-05-07 2018-05-07 Address 58 LONGVIEW ROAD, EASTCHESTER, NY, 11709, USA (Type of address: Service of Process)
2007-05-14 2012-05-07 Address 77 DREWVILLE ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2000-05-15 2004-06-18 Address 77 DREWVILLE ROAD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1999-09-28 2007-05-14 Address 63 SOUTH DANIEL ROAD, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1998-05-18 2000-05-15 Address JFK AIRPORT-TERMINAL 4W, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)
1998-05-18 2000-05-15 Address JFK AIRPORT-TERMINAL 4W, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
1996-05-22 1999-09-28 Address 85-70 66TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061061 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180507006689 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160513006723 2016-05-13 BIENNIAL STATEMENT 2016-05-01
120507006156 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100525002731 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080623002060 2008-06-23 BIENNIAL STATEMENT 2008-05-01
070514000464 2007-05-14 CERTIFICATE OF CHANGE 2007-05-14
060510002475 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040618002508 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020426002652 2002-04-26 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5338137205 2020-04-27 0202 PPP TERM. ONE JFK INTL ARPT, Jamaica, NY, 11430
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 922235
Loan Approval Amount (current) 922235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 76
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232845.9
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2011575 Intrastate Non-Hazmat 2010-03-25 1000 2010 1 3 Private(Property)
Legal Name MACH II MAINTENANCE CORP
DBA Name -
Physical Address TERMINAL ONE JFK AIRPORT, JAMAICA, NY, 11430, US
Mailing Address TERMINAL ONE JFK AIRPORT, JAMAICA, NY, 11430, US
Phone (718) 751-2482
Fax (718) 751-2550
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State