Search icon

HASKELL MACHINE & TOOL, INC.

Company Details

Name: HASKELL MACHINE & TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1946 (79 years ago)
Entity Number: 57457
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 5 SOUTH FULTON STREET, HOMER, NY, United States, 13077
Principal Address: 7544 SONG LAKE ROAD, TULLY, NY, United States, 13159

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
JAMES E. HARRIS Chief Executive Officer 5 SOUTH FULTON STREET, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SOUTH FULTON STREET, HOMER, NY, United States, 13077

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 5 SOUTH FULTON STREET, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1993-03-01 2024-08-21 Address 5 SOUTH FULTON STREET, HOMER, NY, 13077, USA (Type of address: Service of Process)
1993-03-01 2002-03-20 Address RR #3 BOX 123, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
1993-03-01 2024-08-21 Address 5 SOUTH FULTON STREET, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1951-07-30 1993-03-01 Address 5 SO. FULTON ST., HOMER, NY, 13077, USA (Type of address: Service of Process)
1951-07-30 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1950-12-05 1951-07-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1950-12-05 1982-05-11 Name HASKELL ELECTRONICS AND TOOL CORP.
1946-01-17 1950-12-05 Name HASKELL KNIFE CO., INC.

Filings

Filing Number Date Filed Type Effective Date
240821000071 2024-08-21 BIENNIAL STATEMENT 2024-08-21
20200127095 2020-01-27 ASSUMED NAME CORP INITIAL FILING 2020-01-27
020320002265 2002-03-20 BIENNIAL STATEMENT 2002-01-01
000209002161 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980305002441 1998-03-05 BIENNIAL STATEMENT 1998-01-01
940121002594 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930301002399 1993-03-01 BIENNIAL STATEMENT 1993-01-01
A867334-3 1982-05-11 CERTIFICATE OF AMENDMENT 1982-05-11
8053-21 1951-07-30 CERTIFICATE OF AMENDMENT 1951-07-30
7896-110 1950-12-05 CERTIFICATE OF AMENDMENT 1950-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306311846 0215800 2003-09-26 5 SOUTH FULTON STREET, HOMER, NY, 13077
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-26
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-10-06
Abatement Due Date 2004-01-15
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-10-06
Abatement Due Date 2003-10-24
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-10-06
Abatement Due Date 2003-10-24
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-10-06
Abatement Due Date 2003-10-24
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2003-10-06
Abatement Due Date 2003-10-24
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-10-06
Abatement Due Date 2003-11-08
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-10-06
Abatement Due Date 2004-01-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-10-06
Abatement Due Date 2004-01-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2003-10-06
Abatement Due Date 2004-01-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-10-06
Abatement Due Date 2004-01-15
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-10-06
Abatement Due Date 2004-01-15
Nr Instances 1
Nr Exposed 3
Gravity 01
12047148 0215800 1983-03-25 5 SOUTH FULTON ST, Homer, NY, 13077
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-25
Case Closed 1983-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1296847307 2020-04-28 0248 PPP 5 South Fulton Street, HOMER, NY, 13077
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42837
Loan Approval Amount (current) 42837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMER, CORTLAND, NY, 13077-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43359.26
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State