Search icon

IDE MACHINE COMPANY, INC.

Company Details

Name: IDE MACHINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2001 (24 years ago)
Entity Number: 2646248
ZIP code: 13034
County: Cayuga
Place of Formation: New York
Address: PO BOX 300, CAYUGA, NY, United States, 13034
Principal Address: 5940 LAKE RD, CAYUGA, NY, United States, 13034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDE MACHINE COMPANY, INC. DOS Process Agent PO BOX 300, CAYUGA, NY, United States, 13034

Chief Executive Officer

Name Role Address
EDWARD J IDE JR Chief Executive Officer 5940 LAKE RD, CAYUGA, NY, United States, 13034

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 5940 LAKE RD, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-05-16 Address 5940 LAKE ROAD, CAYUGA, NY, 13034, USA (Type of address: Service of Process)
2013-06-06 2021-06-01 Address 5940 LAKE ROAD, CAYUGA, NY, 13034, USA (Type of address: Service of Process)
2003-06-11 2024-05-16 Address 5940 LAKE RD, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer)
2001-06-04 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-04 2013-06-06 Address 5950 LAKE ROAD, CAYUGA, NY, 13034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002918 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210601060214 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062655 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006094 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006253 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006268 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110623002387 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090601002561 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070620002514 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050808002676 2005-08-08 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8274027200 2020-04-28 0248 PPP 5940 Lake Rd, CAYUGA, NY, 13034
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99515
Loan Approval Amount (current) 99515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAYUGA, CAYUGA, NY, 13034-0001
Project Congressional District NY-24
Number of Employees 14
NAICS code 333519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100499.09
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State