Search icon

STRENKERT MACHINE SHOP CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRENKERT MACHINE SHOP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1979 (47 years ago)
Entity Number: 532354
ZIP code: 13778
County: Chenango
Place of Formation: New York
Address: 127 COUNTY ROAD 2, GREENE, NY, United States, 13778

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES STRENKERT DOS Process Agent 127 COUNTY ROAD 2, GREENE, NY, United States, 13778

Chief Executive Officer

Name Role Address
SUSANNE DAY Chief Executive Officer 127 COUNTY RD 2, GREENE, NY, United States, 13778

Unique Entity ID

CAGE Code:
2T174
UEI Expiration Date:
2015-11-13

Business Information

Activation Date:
2014-11-13
Initial Registration Date:
2011-12-20

Commercial and government entity program

CAGE number:
2T174
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JIM STRENKERT

History

Start date End date Type Value
2009-01-05 2011-01-21 Address 127 COUNTY ROAD 2, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2009-01-05 2013-01-10 Address 127 COUNTY ROAD 2, GREENE, NY, 13778, USA (Type of address: Service of Process)
1997-02-18 2009-01-05 Address 127 COUNTY ROAD 2, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
1997-02-18 2009-01-05 Address 127 COUNTY ROAD 2, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
1997-02-18 2009-01-05 Address 127 COUNTY ROAD 2, GREENE, NY, 13778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160512054 2016-05-12 ASSUMED NAME LLC INITIAL FILING 2016-05-12
130110006538 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110121002477 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090105002993 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070202002484 2007-02-02 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
46600.00
Total Face Value Of Loan:
46600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-13
Type:
Planned
Address:
127 COUNTY ROAD 2, GREENE, NY, 13778
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,600
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,058.34
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $46,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State