Search icon

T M MACHINE, INC.

Company Details

Name: T M MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1980 (45 years ago)
Entity Number: 633890
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 176 READING AVE, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE S. MICHALSKI Chief Executive Officer 176 READING AVE, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 READING AVE, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
1980-06-17 2009-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-17 1993-01-19 Address 66 GABRIELLE DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604006159 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100624003144 2010-06-24 BIENNIAL STATEMENT 2010-06-01
091229000046 2009-12-29 CERTIFICATE OF AMENDMENT 2009-12-29
080612002894 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060523003841 2006-05-23 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
74052.00
Total Face Value Of Loan:
74052.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74052
Current Approval Amount:
74052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74545

Date of last update: 17 Mar 2025

Sources: New York Secretary of State