Search icon

EXCEL MACHINE TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCEL MACHINE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012220
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 50 BERMAR PARK, 50 Bermar park, ROCHESTER, NY, United States, 14624
Principal Address: 50 Bermar Park, 50 Bermar park, Rochester, NY, United States, 14624

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JASON BOYLE Agent 65 BERMAR PARK, ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
EXCEL MACHINE TECHNOLOGIES INC. DOS Process Agent 50 BERMAR PARK, 50 Bermar park, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JASON BOYLE Chief Executive Officer 50 BERMAR PARK, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2013-04-11 2025-01-27 Address 65 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
2013-04-11 2025-01-27 Address 65 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2010-10-27 2013-04-11 Address 7696 AKRON RD., LOCKPORT, NY, 14094, USA (Type of address: Registered Agent)
2010-10-27 2013-04-11 Address 7696 AKRON RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2010-10-27 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250127001181 2025-01-27 BIENNIAL STATEMENT 2025-01-27
130411001024 2013-04-11 CERTIFICATE OF CHANGE 2013-04-11
101027000623 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
136782.00
Total Face Value Of Loan:
136782.00
Date:
2020-04-07
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:
138600.00
Total Face Value Of Loan:
138600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$138,600
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,639.5
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $138,600
Jobs Reported:
10
Initial Approval Amount:
$136,782
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,244.81
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $136,777
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-02-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State