Search icon

RELIANCE MACHINING, INC.

Company Details

Name: RELIANCE MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1978 (46 years ago)
Entity Number: 524550
ZIP code: 11209
County: Queens
Place of Formation: New York
Address: 256 84th street, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
lauren larsen DOS Process Agent 256 84th street, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1978-12-01 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-01 2021-10-19 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019002259 2021-10-18 CERTIFICATE OF AMENDMENT 2021-10-18
20151125084 2015-11-25 ASSUMED NAME CORP INITIAL FILING 2015-11-25
A534269-4 1978-12-01 CERTIFICATE OF INCORPORATION 1978-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303536437 0215600 2004-02-19 43-35 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-02-19
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-02-19

Related Activity

Type Inspection
Activity Nr 303534408
303534408 0215600 2003-04-07 43-35 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-29
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q08
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-05-09
Abatement Due Date 2003-06-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1657667101 2020-04-10 0202 PPP 43-43 Vernon Blvd. 0.0, Long Island City, NY, 11101-6911
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195950
Loan Approval Amount (current) 195950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6911
Project Congressional District NY-07
Number of Employees 9
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197993
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State