Search icon

MACHINECRAFT, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2023 421651787 2024-06-06 MACHINECRAFT 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2022 421651787 2023-06-20 MACHINECRAFT 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2021 421651787 2022-05-19 MACHINECRAFT 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2020 421651787 2021-06-18 MACHINECRAFT 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2019 421651787 2020-07-06 MACHINECRAFT 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2018 421651787 2019-07-18 MACHINECRAFT 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2017 421651787 2018-06-12 MACHINECRAFT 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2016 421651787 2017-07-12 MACHINECRAFT 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2015 421651787 2016-07-07 MACHINECRAFT 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing CHRISTINE LAKE
MACHINECRAFT INC PROFIT SHARING PLAN & TRUST 2014 421651787 2015-07-09 MACHINECRAFT 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332700
Sponsor’s telephone number 5854361070
Plan sponsor’s address 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing CHRISTINE LAKE

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

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)
2006-10-03 2010-05-21 Address 121 LINCOLN AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2004-10-15 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-15 2006-10-03 Address 121 LINCOLN AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

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
121022006058 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101027002277 2010-10-27 BIENNIAL STATEMENT 2010-10-01
100521000702 2010-05-21 CERTIFICATE OF CHANGE 2010-05-21
100513002859 2010-05-13 AMENDMENT TO BIENNIAL STATEMENT 2008-10-01
081007002961 2008-10-07 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343540779 0213600 2018-10-17 1645 LYELL AVENUE, SUITE 125, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-10-26
Emphasis L: HHHT50, P: HHHT50
Case Closed 2018-12-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-11-01
Abatement Due Date 2018-11-09
Current Penalty 1662.75
Initial Penalty 2217.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 19
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: 1) Facility - On or about 10/17/2018, employees work with Emersol, a combustible liquid, which contains 1,2, 4-Trimethyllbenzene, and Stoddard solvent; and Hysol MB50, an eye and skin irritant, which included 2-Amino-2-methylpropanol and Boric Acid. The employer does not have a written and implemented Hazard communication program for hazardous chemicals that the employees use; and employees working with this chemical did not received any training. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2018-11-01
Abatement Due Date 2018-11-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 19
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use 1) Facility - On or about 10/17/2018, employees work with Emersol, a combustible liquid, which contains 1,2, 4-Trimethyllbenzene, and Stoddard solvent. The employers did not have a safety data sheet (SDS) in the workplace for each hazardous chemical which they use. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-11-01
Abatement Due Date 2018-11-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 19
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: 1) Facility - On or about 10/17/2018, employees work with Emersol, a combustible liquid, which contained 1,2, 4-Trimethyllbenzene and Stoddard solvent; and Hysol MB50, an eye and skin irritant, which contained 2-Amino-2-methylpropanol and Boric Acid. The employer had not provided Hazard Communication training to the exposed employees at the time of their initial assignment and whenever new hazards were introduced into the workplace. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250568600 2021-03-16 0219 PPS 1645 Lyell Ave Ste 125, Rochester, NY, 14606-2331
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225925
Loan Approval Amount (current) 225925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2331
Project Congressional District NY-25
Number of Employees 17
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227837.63
Forgiveness Paid Date 2022-02-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State