Search icon

CORFU MACHINE CO., INC.

Company Details

Name: CORFU MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1980 (45 years ago)
Entity Number: 634441
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 1977 GENESEE ST, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORFU MACHINE CO., INC. 401(K) PLAN 2021 161151350 2022-07-26 CORFU MACHINE CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-27
Business code 333900
Sponsor’s telephone number 5855994691
Plan sponsor’s address 1977 GENESEE STREET, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing DAVID JOHNSON
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing DAVID JOHNSON
CORFU MACHINE CO., INC. 401(K) PLAN 2020 161151350 2021-07-30 CORFU MACHINE CO., INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-27
Business code 333900
Sponsor’s telephone number 5855994691
Plan sponsor’s address 1977 GENESEE STREET, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing DAVID JOHNSON
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing DAVID JOHNSON
CORFU MACHINE CO., INC. 401(K) PLAN 2019 161151350 2020-10-06 CORFU MACHINE CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-27
Business code 333900
Sponsor’s telephone number 5855994691
Plan sponsor’s address 1977 GENESEE ST, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ELAINE JOHNSON
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing ELAINE JOHNSON
CORFU MACHINE CO., INC. 401(K) PLAN 2018 161151350 2019-10-03 CORFU MACHINE CO., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-27
Business code 333900
Sponsor’s telephone number 5855994691
Plan sponsor’s address 1977 GENESEE STREET, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing DAVID JOHNSON
CORFU MACHINE CO., INC. 401(K) PLAN 2017 161151350 2018-07-26 CORFU MACHINE CO., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-27
Business code 333900
Sponsor’s telephone number 5855994691
Plan sponsor’s address 1977 GENESEE STREET, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ELAINE JOHNSON

Chief Executive Officer

Name Role Address
DAVID JOHNSON Chief Executive Officer 1977 GENESEE ST, CORFU, NY, United States, 14036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1977 GENESEE ST, CORFU, NY, United States, 14036

History

Start date End date Type Value
1993-03-23 2010-07-09 Address 9815 COLBY ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1993-03-23 2010-07-09 Address 9815 COLBY ROAD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
1993-03-23 2010-07-09 Address 9815 COLBY ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)
1980-06-19 1993-03-23 Address 9815 COLBY ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160627006141 2016-06-27 BIENNIAL STATEMENT 2016-06-01
120926006160 2012-09-26 BIENNIAL STATEMENT 2012-06-01
100709003136 2010-07-09 BIENNIAL STATEMENT 2010-06-01
020722002512 2002-07-22 BIENNIAL STATEMENT 2002-06-01
000605002312 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980709002477 1998-07-09 BIENNIAL STATEMENT 1998-06-01
950628002006 1995-06-28 BIENNIAL STATEMENT 1993-06-01
930323002334 1993-03-23 BIENNIAL STATEMENT 1992-06-01
A677463-5 1980-06-19 CERTIFICATE OF INCORPORATION 1980-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389747300 2020-04-28 0296 PPP 1977 Genesee Street 1977 Genesee Street, Corfu, NY, 14036
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278400
Loan Approval Amount (current) 278400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-0001
Project Congressional District NY-24
Number of Employees 29
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281717.92
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
462636 Interstate 2024-06-18 2213 2023 1 2 Private(Property)
Legal Name CORFU MACHINE CO INC
DBA Name -
Physical Address 1977 GENESEE ST, CORFU, NY, 14036-9656, US
Mailing Address 1977 GENESEE ST, CORFU, NY, 14036-9656, US
Phone (585) 599-4691
Fax (585) 599-4695
E-mail TAMIE@CORFUMACHINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State