Search icon

H.S.M. MACHINE WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.S.M. MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1951 (74 years ago)
Entity Number: 67053
ZIP code: 11763
County: Nassau
Place of Formation: New York
Address: 3671 Horseblock Road, Medford, NY, United States, 11763
Principal Address: 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R. LEHMANN III Chief Executive Officer 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
H.S.M. MACHINE WORKS INC DOS Process Agent 3671 Horseblock Road, Medford, NY, United States, 11763

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-924-6786
Contact Person:
GABRIELLE PIAZZA
User ID:
P2146577
Trade Name:
HSM MACHINE WORKS INC

Unique Entity ID

Unique Entity ID:
ESWTJSN39JK9
CAGE Code:
04393
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
HSM MACHINE WORKS INC
Activation Date:
2025-01-27
Initial Registration Date:
2016-10-24

Commercial and government entity program

CAGE number:
04393
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
GABRIELLE PIAZZA
Corporate URL:
http://www.blair-hsm.com

Highest Level Owner

Vendor Certified:
2025-01-27
CAGE number:
A0809
Company Name:
MAGNAGHI AERONAUTICA SPA

Immediate Level Owner

Vendor Certified:
2025-01-27
CAGE number:
89MT8
Company Name:
MAGNAGHI AERONAUTICA USA INC

History

Start date End date Type Value
2025-08-07 2025-08-07 Address 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2025-08-07 2025-08-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-04-03 2025-08-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-04-03 2023-04-03 Address 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-08-07 Address 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250807001803 2025-08-07 BIENNIAL STATEMENT 2025-08-07
230403003129 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210625001495 2021-06-25 BIENNIAL STATEMENT 2021-06-25
191218000662 2019-12-18 CERTIFICATE OF MERGER 2019-12-31
190731060268 2019-07-31 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
693969.00
Total Face Value Of Loan:
693969.00
Date:
2020-04-15
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:
693969.00
Total Face Value Of Loan:
693969.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-15
Type:
Prog Related
Address:
3671 HORSEBLOCK RD., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-13
Type:
Complaint
Address:
3671 HORSEBLOCK ROAD, MEDFORD STATION, NY, 11763
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-02-28
Type:
Planned
Address:
3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-11-29
Type:
FollowUp
Address:
3671 HORSEBLOCK RD, Medford Station, NY, 11763
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-09
Type:
Complaint
Address:
3671 HORSEBLOCK ROAD, Medford Station, NY, 11763
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$693,969
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$693,969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$699,270.15
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $693,969

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State