Search icon

ORCHARD HILL MACHINE & TOOL CO., INC.

Company Details

Name: ORCHARD HILL MACHINE & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272560
ZIP code: 13308
County: Oneida
Place of Formation: New York
Address: 3139 STATE ROUTE 49, Blossvale, NY, United States, 13308
Principal Address: 3139 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G. ZORN, PRESIDENT Chief Executive Officer 2855 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308

DOS Process Agent

Name Role Address
ORCHARD HILL MACHINE & TOOL CO., INC. DOS Process Agent 3139 STATE ROUTE 49, Blossvale, NY, United States, 13308

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2855 STATE ROUTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-07-01 Address % SANDRA J ZORN 2855 STATE ROU, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process)
2014-07-14 2024-07-01 Address 2855 STATE ROUTE 49, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2012-07-18 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-18 2020-07-13 Address 3139 STATE RT. 49, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038593 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220714003450 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200713060572 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180709006105 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006838 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714007118 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120723000603 2012-07-23 CERTIFICATE OF AMENDMENT 2012-07-23
120718000722 2012-07-18 CERTIFICATE OF INCORPORATION 2012-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953357100 2020-04-13 0248 PPP 2855 State Route 49, BLOSSVALE, NY, 13308
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63695
Loan Approval Amount (current) 63695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOSSVALE, ONEIDA, NY, 13308-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64145.23
Forgiveness Paid Date 2021-01-06
1855758308 2021-01-20 0248 PPS 2855 State Route 49, Blossvale, NY, 13308-3127
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61710
Loan Approval Amount (current) 61710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blossvale, ONEIDA, NY, 13308-3127
Project Congressional District NY-22
Number of Employees 6
NAICS code 333999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62107.31
Forgiveness Paid Date 2021-09-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State