Search icon

JEFFERY MACHINE CORP.

Company Details

Name: JEFFERY MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Entity Number: 3964839
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 4230 Cambria Wilson Road, UNIT 6, Lockport, NY, United States, 14094
Principal Address: 4230 CAMBRIA WILSON ROAD, UNIT 6, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFERY MACHINE CORP. DOS Process Agent 4230 Cambria Wilson Road, UNIT 6, Lockport, NY, United States, 14094

Agent

Name Role Address
SHAWN P. JEFFREY Agent 5264 CAMBRIA ROAD, SANBORN, NY, 14132

Chief Executive Officer

Name Role Address
SHAWN P. JEFFERY Chief Executive Officer 4230 CAMBRIA WILSON ROAD, UNIT 6, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 4230 CAMBRIA WILSON ROAD, UNIT 6, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-04-11 Address 4230 CAMBRIA WILSON ROAD, UNIT 6, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-04-11 Address 4230 CAMBRIA WILSON ROAD, UNIT 6, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2016-06-02 2020-06-05 Address 3640 NORTH RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2016-06-02 2020-06-05 Address 3640 NORTH RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2016-06-02 2020-06-05 Address 3640 NORTH RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2014-06-11 2016-06-02 Address 3640 NORTH RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2014-06-11 2016-06-02 Address 5240 CAMBRIA RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2010-06-22 2016-06-02 Address 5264 CAMBRIA ROAD, SANBORN, NY, 14132, USA (Type of address: Service of Process)
2010-06-22 2024-04-11 Address 5264 CAMBRIA ROAD, SANBORN, NY, 14132, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240411000084 2024-04-11 BIENNIAL STATEMENT 2024-04-11
200605060415 2020-06-05 BIENNIAL STATEMENT 2020-06-01
160602006540 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140611006615 2014-06-11 BIENNIAL STATEMENT 2014-06-01
100622000755 2010-06-22 CERTIFICATE OF INCORPORATION 2010-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064467208 2020-04-15 0296 PPP 4230 Cambria Wilson Road unit 6, Lockport, NY, 14094
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32763.95
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State