Search icon

SOUTH BAY MACHINE SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH BAY MACHINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2004 (21 years ago)
Entity Number: 3119115
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Principal Address: 275 ELLSWORTH STREET, HOLBROOK, NY, United States, 11741
Address: PO BOX 85, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH BAY MACHINE SHOP INC DOS Process Agent PO BOX 85, BLUE POINT, NY, United States, 11715

Chief Executive Officer

Name Role Address
RICHARD HORAK Chief Executive Officer 275 ELLSWORTH STREET, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
562493765
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-15 2016-10-05 Address PO BOX 85, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)
2012-10-15 2016-10-05 Address 275 ELLSWORTH STREET, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2012-10-15 2016-10-05 Address 275 ELLSWORTH STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2010-10-07 2012-10-15 Address 869 SYLVAN AVE, BAY PORT, NY, 11705, USA (Type of address: Principal Executive Office)
2010-10-07 2012-10-15 Address 869 SYLVAN AVE, BAY PORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181002006895 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005007585 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007447 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121015006691 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101007003072 2010-10-07 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-26
Type:
Planned
Address:
6198 MICHAELJON WAY, CICERO, NY, 13039
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State