Search icon

MACHINECRAFT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACHINECRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114475
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: MACHINECRAFT, INC., 1645 LYELL AVE., STE. 125, ROCHESTER, NY, United States, 14606
Principal Address: 1645 LYELL AVE, STE 125, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN D. LINTZ Chief Executive Officer 1645 LYELL AVE, STE 125, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
ALAN D. LINTZ DOS Process Agent MACHINECRAFT, INC., 1645 LYELL AVE., STE. 125, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
421651787
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 1645 LYELL AVE, STE 125, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2010-05-21 2024-03-28 Address MACHINECRAFT, INC., 1645 LYELL AVE., STE. 125, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2010-05-13 2024-03-28 Address 1645 LYELL AVE, STE 125, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2006-10-03 2010-05-13 Address 121 LINCOLN AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2006-10-03 2010-05-13 Address 121 LINCOLN AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240328000123 2024-03-28 BIENNIAL STATEMENT 2024-03-28
201005060475 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181005006114 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161013006399 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141015002069 2014-10-15 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
225925.00
Total Face Value Of Loan:
225925.00
Date:
2020-05-20
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:
-229200.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-17
Type:
Planned
Address:
1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225925
Current Approval Amount:
225925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227837.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State