Search icon

MACHINE TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACHINE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1975 (50 years ago)
Entity Number: 367470
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 104 BUSHWICK RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARKUS WURSTER Chief Executive Officer 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
MACHINE TECHNOLOGY, INC. DOS Process Agent 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Unique Entity ID

CAGE Code:
7XC85
UEI Expiration Date:
2018-07-31

Business Information

Activation Date:
2017-08-16
Initial Registration Date:
2017-07-31

Commercial and government entity program

CAGE number:
7XC85
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17

Contact Information

POC:
KLAUS GREINACHER

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, 3813, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-04-01 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, 3813, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, 3813, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044078 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231002003766 2023-10-02 BIENNIAL STATEMENT 2023-04-01
210503061108 2021-05-03 BIENNIAL STATEMENT 2021-04-01
200810060482 2020-08-10 BIENNIAL STATEMENT 2019-04-01
110420003225 2011-04-20 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
33930.00
Total Face Value Of Loan:
33930.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,930
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,232.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,930
Utilities: $1,250
Healthcare: $2750

Court Cases

Court Case Summary

Filing Date:
1986-12-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SONO-TEK CORP
Party Role:
Plaintiff
Party Name:
MACHINE TECHNOLOGY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State