Search icon

MAEHR MACHINERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAEHR MACHINERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2000 (25 years ago)
Entity Number: 2572374
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 120 NORTHERN DR., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAEHR MACHINERY INC. DOS Process Agent 120 NORTHERN DR., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
FRANK MAEHR Chief Executive Officer 120 NORTHERN DR, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID:
XKTLCL4AB4R3
CAGE Code:
4TU50
UEI Expiration Date:
2026-03-27

Business Information

Doing Business As:
MILLENNIUM MACHINERY
Division Name:
MILLENNIUM MACHINERY
Division Number:
MILLENNIUM
Activation Date:
2025-03-28
Initial Registration Date:
2007-07-25

Commercial and government entity program

CAGE number:
4TU50
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-27

Contact Information

POC:
FRANK MAEHR
Corporate URL:
http://www.mmedm.com

Form 5500 Series

Employer Identification Number (EIN):
161596048
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 350B BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 120 NORTHERN DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-11-27 2024-05-21 Address 350B BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2002-11-27 2024-05-21 Address FRANK MAEHR, 350B BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2000-11-09 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521004425 2024-05-21 BIENNIAL STATEMENT 2024-05-21
061107002943 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050111002753 2005-01-11 BIENNIAL STATEMENT 2004-11-01
021127002419 2002-11-27 BIENNIAL STATEMENT 2002-11-01
001109000135 2000-11-09 CERTIFICATE OF INCORPORATION 2000-11-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A823P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-7700.00
Base And Exercised Options Value:
-7700.00
Base And All Options Value:
-7700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-30
Description:
8509958162!IPE - ELECTRICAL AND ULTRASON
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3410: ELECTRICAL AND ULTRASONIC EROSION MACHINES
Procurement Instrument Identifier:
SPE4A821P0099
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
372016.00
Base And Exercised Options Value:
372016.00
Base And All Options Value:
372016.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-15
Description:
8508520055!IPE - ELECTRICAL AND ULTRASON
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3410: ELECTRICAL AND ULTRASONIC EROSION MACHINES
Procurement Instrument Identifier:
W911QX21P0067
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
180750.00
Base And Exercised Options Value:
180750.00
Base And All Options Value:
180750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-06
Description:
COMPUTER NUMERICAL CONTROL (CNC) WIRE ELECTRICAL DISCHARGE MACHINE (EDM) SYSTEM.
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3415: GRINDING MACHINES

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
105547.00
Total Face Value Of Loan:
105547.00
Date:
2020-04-15
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:
199600.00
Total Face Value Of Loan:
199600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$199,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,842.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $180,582
Utilities: $4,990
Mortgage Interest: $0
Rent: $7,238
Refinance EIDL: $0
Healthcare: $6790
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$105,547
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,547
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,032.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $105,544
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State