Search icon

SQUARE DEAL MACHINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SQUARE DEAL MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1998 (27 years ago)
Entity Number: 2301248
ZIP code: 13803
County: Cortland
Place of Formation: New York
Address: 98 ROUTE 11, MARATHON, NY, United States, 13803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C. MORGAN, PRESIDENT Chief Executive Officer 98 US RTE 11, MARATHON, NY, United States, 13803

DOS Process Agent

Name Role Address
SQUARE DEAL MACHINING, INC. DOS Process Agent 98 ROUTE 11, MARATHON, NY, United States, 13803

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-849-6868
Contact Person:
DANIELLE BROWN
User ID:
P1651188
Trade Name:
SQUARE DEAL MACHINING INC

Unique Entity ID

Unique Entity ID:
V3F5N43BRLM8
CAGE Code:
6QQA3
UEI Expiration Date:
2026-06-16

Business Information

Doing Business As:
SQUARE DEAL MACHINING INC
Division Name:
SQUARE DEAL MACHINING, INC.
Activation Date:
2025-06-18
Initial Registration Date:
2012-04-27

Commercial and government entity program

CAGE number:
6QQA3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-18
CAGE Expiration:
2030-06-18
SAM Expiration:
2026-06-16

Contact Information

POC:
DANIELLE BROWN
Corporate URL:
www.squaredealinc.com

Form 5500 Series

Employer Identification Number (EIN):
161556543
Plan Year:
2012
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 98 US RTE 11, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-09-24 Address 98 ROUTE 11, MARATHON, NY, 13803, USA (Type of address: Service of Process)
2014-09-16 2024-09-24 Address 98 US RTE 11, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
2000-09-07 2014-09-16 Address 98 US RTE 11, MARATHAN, NY, 13803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924001308 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220920000569 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200902061586 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009415 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006245 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1310568.05
Total Face Value Of Loan:
1310568.05
Date:
2020-04-11
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:
1310500.00
Total Face Value Of Loan:
1310500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-25
Type:
Referral
Address:
98 ROUTE 11, MARATHON, NY, 13803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-16
Type:
Complaint
Address:
98 ROUTE 11, MARATHON, NY, 13803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-26
Type:
Complaint
Address:
98 ROUTE 11, MARATHON, NY, 13803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-26
Type:
Complaint
Address:
98 ROUTE 11, MARATHON, NY, 13803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-12-14
Type:
Planned
Address:
98 ROUTE 11, MARATHON, NY, 13803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
134
Initial Approval Amount:
$1,310,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,310,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,319,296.51
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $982,875
Mortgage Interest: $327,625
Jobs Reported:
128
Initial Approval Amount:
$1,310,568.05
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,310,568.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,322,057.96
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,310,568.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 849-6868
Add Date:
2002-07-31
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State