Name: | J.F. MACHINE SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1978 (46 years ago) |
Entity Number: | 525908 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 89 OTIS STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N1ETEJDP5W43 | 2025-05-01 | 89 OTIS ST, WEST BABYLON, NY, 11704, 1442, USA | 89 OTIS ST, WEST BABYLON, NY, 11704, 1405, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.jfmachine.com |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-05-03 |
Initial Registration Date | 2002-05-31 |
Entity Start Date | 1978-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332710, 336412, 336413, 336414 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANTHONY SCHIAVONE |
Role | OWNER |
Address | 89 OTIS ST., WEST BABYLON, NY, 11704, USA |
Title | ALTERNATE POC |
Name | ANTHONY SCHIAVONE |
Address | 89 OTIS ST., WEST BABYLON, NY, 11704, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANTHONY SCHIAVONE |
Role | OWNER |
Address | 89 OTIS ST., WEST BABYLON, NY, 11704, USA |
Title | ALTERNATE POC |
Name | ANTHONY SCHIAVONE |
Address | 89 OTIS ST., WEST BABYLON, NY, 11704, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ANTHONY SCHIAVONE |
Address | 89 OTIS ST., WEST BABYLON, NY, 11704, USA |
Title | ALTERNATE POC |
Name | ANTHONY SCHIAVONE |
Address | 89 OTIS ST., WEST BABYLON, NY, 11704, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5Y743 | Active | U.S./Canada Manufacturer | 1985-02-22 | 2024-05-23 | 2029-05-22 | 2025-05-01 | |||||||||||||||
|
POC | ANTHONY SCHIAVONE |
Phone | +1 631-491-7273 |
Fax | +1 631-491-7221 |
Address | 89 OTIS ST, WEST BABYLON, NY, 11704 1442, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ANTHONY SCHIAVONE | Chief Executive Officer | 89 OTIS ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
ANTHONY SCHIAVONE | DOS Process Agent | 89 OTIS STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 89 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-12-02 | Address | 89 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2023-08-30 | 2023-08-30 | Address | 89 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2024-12-02 | Address | 89 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2011-02-24 | 2023-08-30 | Address | 89 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2011-02-24 | 2023-08-30 | Address | 89 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2006-12-13 | 2011-02-24 | Address | 89 OTIS STREET, WEST BABYLON, NY, 11704, 4415, USA (Type of address: Principal Executive Office) |
2006-12-13 | 2011-02-24 | Address | 89 OTIS STREET, WEST BABYLON, NY, 11704, 4415, USA (Type of address: Service of Process) |
2005-01-26 | 2011-02-24 | Address | 89 OTIS ST, W. BABYLON, NY, 11704, 4415, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006585 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230830001494 | 2023-08-30 | BIENNIAL STATEMENT | 2022-12-01 |
201204060318 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
20160219032 | 2016-02-19 | ASSUMED NAME CORP INITIAL FILING | 2016-02-19 |
130123006260 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
110224002961 | 2011-02-24 | BIENNIAL STATEMENT | 2010-12-01 |
081208003275 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061213002423 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050126002308 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021205002291 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304680291 | 0214700 | 2002-11-05 | 89A OTIS STREET, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 2002-11-08 |
Abatement Due Date | 2002-11-14 |
Current Penalty | 175.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100101 B |
Issuance Date | 2002-11-08 |
Abatement Due Date | 2002-11-18 |
Current Penalty | 350.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2002-11-08 |
Abatement Due Date | 2002-11-14 |
Current Penalty | 350.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-11-08 |
Abatement Due Date | 2002-12-30 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2002-11-08 |
Abatement Due Date | 2002-12-30 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1189527702 | 2020-05-01 | 0235 | PPP | 89 OTIS ST, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State