Search icon

HALSEY MACHINERY CO., INC.

Company Details

Name: HALSEY MACHINERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1978 (47 years ago)
Entity Number: 469403
ZIP code: 13114
County: Oswego
Place of Formation: New York
Address: PO BOX 307, 3373 MAIN ST, MEXICO, NY, United States, 13114
Principal Address: 3373 MAIN ST, MEXICO, NY, United States, 13114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALSEY MACHINERY CO., INC. DOS Process Agent PO BOX 307, 3373 MAIN ST, MEXICO, NY, United States, 13114

Chief Executive Officer

Name Role Address
ROGER BRISTOL Chief Executive Officer PO BOX 307, 3373 MAIN ST, MEXICO, NY, United States, 13114

History

Start date End date Type Value
2024-08-07 2024-08-07 Address PO BOX 307, 3373 MAIN ST, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
2014-01-08 2024-08-07 Address PO BOX 307, 3373 MAIN ST, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
2014-01-08 2024-08-07 Address PO BOX 307, 3373 MAIN ST, MEXICO, NY, 13114, USA (Type of address: Service of Process)
2012-02-10 2014-01-08 Address PO BOX 307 / 3373 MAIN STREET, MEXICO, NY, 13114, USA (Type of address: Service of Process)
2012-02-10 2014-01-08 Address PO BOX 307, 3373 MAIN ST, MAXICO, NY, 13114, USA (Type of address: Principal Executive Office)
2012-02-10 2014-01-08 Address PO BOX 307, 3373 MAIN ST, MAXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
1996-03-19 2012-02-10 Address W MAIN ST, MEXICO, NY, 13114, USA (Type of address: Service of Process)
1996-03-19 2012-02-10 Address PO BOX 307, 3373 MAIN ST, MAXICO, NY, 13114, USA (Type of address: Principal Executive Office)
1996-03-19 2012-02-10 Address PO BOX 307, 3373 MAIN ST, MAXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
1978-01-30 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240807000144 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220128002850 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200110060345 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180102007116 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160112006133 2016-01-12 BIENNIAL STATEMENT 2016-01-01
140108006545 2014-01-08 BIENNIAL STATEMENT 2014-01-01
20120621071 2012-06-21 ASSUMED NAME LLC INITIAL FILING 2012-06-21
120210002506 2012-02-10 BIENNIAL STATEMENT 2012-01-01
080129003218 2008-01-29 BIENNIAL STATEMENT 2008-01-01
020201002160 2002-02-01 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7624037101 2020-04-14 0248 PPP 3373 MAIN ST, MEXICO, NY, 13114-3089
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEXICO, OSWEGO, NY, 13114-3089
Project Congressional District NY-24
Number of Employees 3
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21446.84
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1274923 Intrastate Non-Hazmat 2004-08-11 20000 2003 1 3 Auth. For Hire
Legal Name HALSEY MACHINERY CO INC
DBA Name -
Physical Address 3373 MAIN ST, MEXICO, NY, 13114, US
Mailing Address P O BOX 307, MEXICO, NY, 13114, US
Phone (315) 963-7908
Fax (315) 963-7798
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State