Search icon

INGLESIDE MACHINE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INGLESIDE MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1974 (51 years ago)
Entity Number: 339817
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 1120 HOOK RD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 HOOK RD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
JAN MARIE VEOMETT Chief Executive Officer 1120 HOOK RD, FARMINGTON, NY, United States, 14425

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-924-7904
Contact Person:
JASON VEOMETT
User ID:
P0456761
Trade Name:
INGLESIDE MACHINE CO INC

Unique Entity ID

Unique Entity ID:
EACCJL2R47U1
CAGE Code:
65227
UEI Expiration Date:
2026-07-22

Business Information

Doing Business As:
INGLESIDE MACHINE CO INC
Activation Date:
2025-07-24
Initial Registration Date:
2004-04-02

Commercial and government entity program

CAGE number:
65227
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-07-26
CAGE Expiration:
2029-07-26
SAM Expiration:
2025-07-24

Contact Information

POC:
JASON VEOMETT

Form 5500 Series

Employer Identification Number (EIN):
161028891
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-01 2025-06-27 Address 1120 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
1998-03-11 2025-06-27 Address 1120 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
1998-03-11 2002-03-01 Address 1120 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
1998-03-11 2002-03-01 Address 1120 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
1993-04-29 1998-03-11 Address 1118 MERTENSIA ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627003434 2025-06-19 CERTIFICATE OF AMENDMENT 2025-06-19
140402006034 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120416002647 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100325002024 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080306002000 2008-03-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE8E424V0971
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1480.74
Base And Exercised Options Value:
1480.74
Base And All Options Value:
1480.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-04-03
Description:
8510549143!SHEET,METAL
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
SPE8E424V0325
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1578.96
Base And Exercised Options Value:
1578.96
Base And All Options Value:
1578.96
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-12-12
Description:
8510325987!SHEET,METAL
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
SPE4A523P5317
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1415.08
Base And Exercised Options Value:
1415.08
Base And All Options Value:
1415.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-14
Description:
8510075316!STANDOFF,THREADED,S
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
705733.00
Total Face Value Of Loan:
705733.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-28
Type:
Planned
Address:
1120 HOOK ROAD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-01-11
Type:
Planned
Address:
1120 HOOK ROAD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-17
Type:
Referral
Address:
1120 HOOK ROAD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2005-11-22
Type:
Planned
Address:
1120 HOOK ROAD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-04
Type:
Planned
Address:
1120 HOOK ROAD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$705,733
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$705,733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$709,614.53
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $705,730
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-7904
Add Date:
2022-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State