Search icon

MACHINE WORLD DEPOT INC.

Company Details

Name: MACHINE WORLD DEPOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464354
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 25 B WATERMILL LANE, GREAT NECK, NY, United States, 11021
Principal Address: 25B WATERMILL LANE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 B WATERMILL LANE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BONG CHUL LEE Chief Executive Officer 25B WATERMILL LANE, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
090105002742 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070118001171 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921057705 2020-05-01 0202 PPP 2205 121ST ST FL 1, COLLEGE POINT, NY, 11356
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16167
Loan Approval Amount (current) 16167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16330.28
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State