Search icon

POSIMECH INC.

Company Details

Name: POSIMECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1980 (45 years ago)
Entity Number: 625302
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 15 INDUSTRIAL BLVD., MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R. FAZIO Chief Executive Officer 15 INDUSTRIAL BLVD., MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 INDUSTRIAL BLVD., MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1995-05-09 1998-05-19 Address PO BOX 1159, SCHOOLHOUSE RD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1995-05-09 1998-05-19 Address PO BOX 1159, SCHOOLHOUSE RD, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
1995-05-09 1998-05-19 Address PO BOX 1159, SCHOOLHOUSE RD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1980-05-02 1995-05-09 Address 4005 BAYBERRY LANE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504006682 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100524002060 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080530002799 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060511003697 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040623002007 2004-06-23 BIENNIAL STATEMENT 2004-05-01
020423002723 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000508002765 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980519002174 1998-05-19 BIENNIAL STATEMENT 1998-05-01
950509002139 1995-05-09 BIENNIAL STATEMENT 1993-05-01
A665532-4 1980-05-02 CERTIFICATE OF INCORPORATION 1980-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8665177305 2020-05-01 0235 PPP 15 INDUSTRIAL BLVD SCOUTING BLVD, MEDFORD, NY, 11763
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256896
Loan Approval Amount (current) 253479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256881.87
Forgiveness Paid Date 2021-09-10
9212848401 2021-02-16 0235 PPS 15 Scouting Blvd, Medford, NY, 11763-2254
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253480
Loan Approval Amount (current) 253480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-2254
Project Congressional District NY-02
Number of Employees 21
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255612.01
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State