Search icon

MACHINE TECHNOLOGY, INC.

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

History

Start date End date Type Value
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, USA (Type of address: Service of Process)
2023-10-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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, 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)
2021-05-03 2023-10-02 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, 3813, USA (Type of address: Service of Process)
2020-08-10 2021-05-03 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, 3813, USA (Type of address: Service of Process)
2020-08-10 2023-10-02 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, 3813, USA (Type of address: Chief Executive Officer)
2003-04-10 2020-08-10 Address 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, 12603, 3813, USA (Type of address: Principal Executive Office)

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
090401002198 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070411002788 2007-04-11 BIENNIAL STATEMENT 2007-04-01
20060104053 2006-01-04 ASSUMED NAME CORP INITIAL FILING 2006-01-04
050510002859 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030410002430 2003-04-10 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017797705 2020-05-01 0202 PPP 104 BUSHWICK RD, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33930
Loan Approval Amount (current) 33930
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 N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34232.03
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State