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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
MACH II MAINTENANCE CORP. | DOS Process Agent | 63 DANIEL ROAD SOUTH, NORTH MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ROBERT FISHER | Chief Executive Officer | 63 S DANIEL RD, NORTH MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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