Search icon

M S EQUIPMENT SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M S EQUIPMENT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152456
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 3498 Union Street, North Chili, NY, United States, 14514
Principal Address: 2491 York Rd W, Piffard, NY, United States, 14533

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN SCHICKER Chief Executive Officer 3498 UNION ST, N. CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
M S EQUIPMENT SALES, INC. DOS Process Agent 3498 Union Street, North Chili, NY, United States, 14514

Unique Entity ID

Unique Entity ID:
K1LNZEXA1C84
CAGE Code:
991K1
UEI Expiration Date:
2023-03-04

Business Information

Activation Date:
2022-02-09
Initial Registration Date:
2022-02-02

Commercial and government entity program

CAGE number:
991K1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-02-09
SAM Expiration:
2023-03-04

Contact Information

POC:
LISA SCHICKER
Corporate URL:
http://www.msequipmentsales.com

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 3498 UNION ST, N. CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-06-05 Address 3498 UNION ST, N. CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-18 2023-08-18 Address 3498 UNION ST, N. CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-06-05 Address 3498 Union Street, North Chili, NY, 14514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250605002407 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230818002925 2023-08-18 BIENNIAL STATEMENT 2023-06-01
190603061103 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170627006016 2017-06-27 BIENNIAL STATEMENT 2017-06-01
170130006109 2017-01-30 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2024-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
146000.00
Total Face Value Of Loan:
146000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$47,985
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,985
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,355.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $47,981
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State