Search icon

J.F. MACHINE SHOP INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

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

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 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304680291 0214700 2002-11-05 89A OTIS STREET, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-11-05
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-12-11

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73200.63
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State