Search icon

J.F. MACHINE SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.F. MACHINE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1978 (47 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

Chief Executive Officer

Name Role Address
ANTHONY SCHIAVONE Chief Executive Officer 89 OTIS ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
ANTHONY SCHIAVONE DOS Process Agent 89 OTIS STREET, WEST BABYLON, NY, United States, 11704

Unique Entity ID

Unique Entity ID:
N1ETEJDP5W43
CAGE Code:
5Y743
UEI Expiration Date:
2025-05-01

Business Information

Activation Date:
2024-05-03
Initial Registration Date:
2002-05-31

Commercial and government entity program

CAGE number:
5Y743
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-05-01

Contact Information

POC:
ANTHONY SCHIAVONE
Corporate URL:
http://www.jfmachine.com

History

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 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 2023-08-30 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
72500.00
Total Face Value Of Loan:
72500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-05
Type:
Planned
Address:
89A OTIS STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$72,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,200.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,000
Utilities: $6,950
Debt Interest: $5,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State