Search icon

MACHINERY STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACHINERY STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2003 (22 years ago)
Entity Number: 2977400
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACHINERY STORAGE INC. DOS Process Agent 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOHN LAGANAS Chief Executive Officer 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
200421054
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2019-12-12 2024-10-24 Address 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2019-12-12 2024-10-24 Address 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2018-12-20 2019-12-12 Address 1050 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2018-12-20 2019-12-12 Address 1050 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241024000445 2024-10-24 BIENNIAL STATEMENT 2024-10-24
191212060067 2019-12-12 BIENNIAL STATEMENT 2019-11-01
181220002027 2018-12-20 BIENNIAL STATEMENT 2017-11-01
060214002397 2006-02-14 BIENNIAL STATEMENT 2005-11-01
031114000320 2003-11-14 CERTIFICATE OF INCORPORATION 2003-11-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
456100.00
Total Face Value Of Loan:
456100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
456100
Current Approval Amount:
456100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
461117.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State