Search icon

O & S MACHINE & TOOL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O & S MACHINE & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1979 (46 years ago)
Entity Number: 579661
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: PO Box 303, Colden, NY, United States, 14033
Principal Address: 8143 STATE RD, Coldlen, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J SCHUELER Chief Executive Officer 8143 STATE RD, COLDLEN, NY, United States, 14033

DOS Process Agent

Name Role Address
PHILIP J SCHUELER DOS Process Agent PO Box 303, Colden, NY, United States, 14033

Form 5500 Series

Employer Identification Number (EIN):
161132664
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 8143 STATE RD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 8143 STATE RD, COLDLEN, NY, 14033, USA (Type of address: Chief Executive Officer)
2005-11-08 2023-09-13 Address PO BOX 303, COLDEN, NY, 14033, USA (Type of address: Service of Process)
2005-11-08 2023-09-13 Address 8143 STATE RD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1995-05-23 2005-11-08 Address 8143 STATE STREET, COLDEN, NY, 14033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913001256 2023-09-13 BIENNIAL STATEMENT 2023-09-01
220316000668 2022-03-16 BIENNIAL STATEMENT 2021-09-01
20200218091 2020-02-18 ASSUMED NAME CORP INITIAL FILING 2020-02-18
190904060277 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006502 2017-09-01 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
42360.00
Total Face Value Of Loan:
42360.00
Date:
2020-08-07
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:
47900.00
Total Face Value Of Loan:
47900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-14
Type:
Planned
Address:
8143 STATE ROAD, COLDEN, NY, 14033
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-05-31
Type:
Planned
Address:
8143 STATE RD, Colden, NY, 14033
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47900
Current Approval Amount:
47900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48150.65
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42360
Current Approval Amount:
42360
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42589.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State