Search icon

TOWNLINE MACHINE, INC.

Company Details

Name: TOWNLINE MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1976 (49 years ago)
Entity Number: 389499
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK CONVERSE DOS Process Agent 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
R SCOTT CONVERSE Chief Executive Officer 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, United States, 14432

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7CV23
UEI Expiration Date:
2017-04-22

Business Information

Activation Date:
2016-04-22
Initial Registration Date:
2015-03-30

Form 5500 Series

Employer Identification Number (EIN):
161081116
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-03 2014-02-18 Address 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2006-02-03 2014-02-18 Address 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
2006-02-03 2014-02-18 Address 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
2002-01-04 2006-02-03 Address 3151 TOWNLINE RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
2002-01-04 2006-02-03 Address 142 WEST CHARLOTTE AVE, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140218002142 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120202002401 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100114002071 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080102003163 2008-01-02 BIENNIAL STATEMENT 2008-01-01
20070511035 2007-05-11 ASSUMED NAME CORP INITIAL FILING 2007-05-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7MC15M7911
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-12
Description:
8502332280!TUBE,METALLIC
Naics Code:
331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
230142.00
Total Face Value Of Loan:
230142.00
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:
239695.00
Total Face Value Of Loan:
239695.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-24
Type:
Planned
Address:
3151 HOPEWELL-MANCHESTER TOWNLINE ROAD, CLIFTON SPRINGS, NY, 14432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-11-24
Type:
Complaint
Address:
3151 TOWNLINE ROAD, CLIFTON SPRINGS, NY, 14432
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230142
Current Approval Amount:
230142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232777.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239695
Current Approval Amount:
239695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242288.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State