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 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)
1993-03-01 2024-08-21 Address 5 SOUTH FULTON STREET, HOMER, NY, 13077, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
42837.00
Total Face Value Of Loan:
42837.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-26
Type:
Planned
Address:
5 SOUTH FULTON STREET, HOMER, NY, 13077
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-03-25
Type:
Planned
Address:
5 SOUTH FULTON ST, Homer, NY, 13077
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42837
Current Approval Amount:
42837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43359.26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State