Search icon

VERN'S MACHINE CO., INC.

Company Details

Name: VERN'S MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1979 (45 years ago)
Entity Number: 598443
ZIP code: 14505
County: Wayne
Place of Formation: New York
Address: 4929 STEEL POINT RD, MARION, NY, United States, 14505

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SZS6 Active U.S./Canada Manufacturer 2012-11-03 2024-03-10 2025-08-31 2022-02-27

Contact Information

POC ALAN VISINGARD
Phone +1 315-926-4223
Fax +1 315-926-1005
Address 4929 STEEL POINT RD, MARION, NY, 14505 9552, 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
ALAN VISINGARD Chief Executive Officer 4929 STEEL POINT RD, MARION, NY, United States, 14505

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4929 STEEL POINT RD, MARION, NY, United States, 14505

History

Start date End date Type Value
1992-12-16 2000-01-03 Address 4929 STEELPRINT P.O. BOX 63, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-01-03 Address 4929 STEELPRINT P.O. BOX 63, MARION, NY, 14505, USA (Type of address: Principal Executive Office)
1992-12-16 2000-01-03 Address 4929 STEELPRINT P.O. BOX 63, MARION, NY, 14505, USA (Type of address: Service of Process)
1979-12-28 1992-12-16 Address 4929 STEEL POINT RD., MARION, NY, 14505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002075 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120109002569 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091215002337 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080102003034 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060112003098 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031124002680 2003-11-24 BIENNIAL STATEMENT 2003-12-01
000103002304 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971205002139 1997-12-05 BIENNIAL STATEMENT 1997-12-01
931209002674 1993-12-09 BIENNIAL STATEMENT 1993-12-01
921216002185 1992-12-16 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314352485 0215800 2011-05-20 4929 STEEL POINT ROAD, MARION, NY, 14505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-02
Emphasis L: NBIHIHAZ
Case Closed 2012-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 11
Nr Exposed 5
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 13
Nr Exposed 5
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Nr Instances 13
Nr Exposed 5
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2011-06-17
Abatement Due Date 2011-07-10
Nr Instances 6
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Nr Instances 1
Nr Exposed 5
Gravity 01
314352501 0215800 2011-05-20 4929 STEEL POINT ROAD, MARION, NY, 14505
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-06-02
Emphasis L: NBIHIHAZ, S: ELECTRICAL, S: NOISE
Case Closed 2012-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-17
Abatement Due Date 2011-07-10
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-06-17
Abatement Due Date 2011-07-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-06-17
Abatement Due Date 2011-06-25
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-06-17
Abatement Due Date 2011-06-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2011-06-17
Abatement Due Date 2011-06-25
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A02 IX
Issuance Date 2011-06-17
Abatement Due Date 2011-06-22
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5827747103 2020-04-14 0219 PPP 4929 Steelpoint Rd, MARION, NY, 14505
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137107
Loan Approval Amount (current) 137107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, WAYNE, NY, 14505-0001
Project Congressional District NY-24
Number of Employees 15
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138072.38
Forgiveness Paid Date 2021-01-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State