Search icon

M.A.C. TECH FABRICATION & REPAIRS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.A.C. TECH FABRICATION & REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786372
ZIP code: 11434
County: Queens
Place of Formation: New York
Activity Description: MAC- Tech Fabrication is a custom metal fabrication shop that specializes in architectural finishes made from different metals such as stainless steel, aluminum, bronze, copper etc. We make handmade rails, wall panels, store fronts, canopies, etc. We can supply parts with polished, powder coated, painted anodized and paginated finishes.
Address: 167-11 146TH RD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-995-5334

Website http://www.mactechfab.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.A.C. TECH FABRICATION & REPAIRS INC DOS Process Agent 167-11 146TH RD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CHESTER GORDON Chief Executive Officer 167-11 146TH RD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 167-11 146TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-15 2023-04-19 Address 167-11 146TH RD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2020-01-15 2023-04-19 Address 167-11 146TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-04-14 2020-01-15 Address 147-29 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419003006 2023-04-19 BIENNIAL STATEMENT 2023-03-01
220907003393 2022-09-07 BIENNIAL STATEMENT 2021-03-01
200115002031 2020-01-15 BIENNIAL STATEMENT 2019-03-01
110414002243 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090316000356 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
167175.00
Total Face Value Of Loan:
167175.00
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:
500000.00
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:
169206.00
Total Face Value Of Loan:
169206.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-10-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
301000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State