Search icon

EXPERT MACHINE SERVICES, INC.

Company Details

Name: EXPERT MACHINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158918
ZIP code: 11106
County: Westchester
Place of Formation: New York
Address: 36-32 23RD STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART FISCHER Chief Executive Officer 36-32 23RD STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
EXPERT MACHINE SERVICES, INC. DOS Process Agent 36-32 23RD STREET, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
202390752
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-09 2021-02-01 Address 39-44 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-05-30 2021-02-01 Address 39-44 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-05-30 2009-02-09 Address 3 JAMES DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2005-02-02 2007-05-30 Address THREE JAMES DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060189 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190219060544 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170201007313 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006616 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130215006218 2013-02-15 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
106420.00
Total Face Value Of Loan:
106420.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
93775.00
Total Face Value Of Loan:
93775.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93775
Current Approval Amount:
93775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94568.88
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106420
Current Approval Amount:
106420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107169.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State