Search icon

MACHNICK BUILDERS LTD.

Company Details

Name: MACHNICK BUILDERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1969 (56 years ago)
Entity Number: 272406
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 1 WEST STREET, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA A COOK Chief Executive Officer 1 WEST STREET, PO BOX 1530, GREEN ISLAND, NY, United States, 12183

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WEST STREET, GREEN ISLAND, NY, United States, 12183

History

Start date End date Type Value
2023-10-04 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-28 2013-02-06 Address 1 WEST STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office)
2007-03-12 2009-07-28 Address 1 WEST STREET / PO BOX 1530, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office)
2007-03-12 2014-05-21 Address 1 WEST STREET / PO BOX 1530, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2007-03-12 2009-07-28 Address 1 WEST STREET / PO BOX 1530, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201006075 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006181 2015-02-09 BIENNIAL STATEMENT 2015-02-01
140521002301 2014-05-21 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130206006617 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110307002191 2011-03-07 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
120000.00
Total Face Value Of Loan:
120000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-24
Type:
Planned
Address:
ROUTE 9 (TSC STORE), CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-04
Type:
Planned
Address:
160 FAIRVIEW AVE, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-04
Type:
Planned
Address:
126 SOUTH PAWLING ST., HAGAMAN, NY, 12086
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-02-13
Type:
Unprog Rel
Address:
160 FAIRVIEW AVE, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-10
Type:
Planned
Address:
EXIT 12, I-90, SCHODACK LANDING, NY, 12033
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121196.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 272-8284
Add Date:
1995-12-21
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State