Search icon

NYMAT MACHINE TOOL CORP.

Company Details

Name: NYMAT MACHINE TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1981 (43 years ago)
Entity Number: 735788
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2650 BAIRD ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 2650 Baird Rd, Fairport, NY, United States, 14450

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y2CPM55DLK43 2024-11-09 2650 BAIRD RD, FAIRPORT, NY, 14450, 1224, USA 2650 BAIRD RD, FAIRPORT, NY, 14450, USA

Business Information

Doing Business As NYMAT MACHINE TOOL CORP
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2018-06-22
Entity Start Date 1981-11-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN KANIA
Address 2650 BAIRD RD, FAIRPORT, NY, 14450, USA
Government Business
Title PRIMARY POC
Name BRIAN KANIA
Address 2650 BAIRD RD, FAIRPORT, NY, 14450, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYMAT MACHINE TOOL CORP 401 K PROFIT SHARING PLAN TRUST 2012 161171775 2013-10-23 NYMAT MACHINE TOOL CORP 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 5852646213
Plan sponsor’s address 2650 BAIRD RD, FAIRPORT, NY, 144501224

Signature of

Role Plan administrator
Date 2013-10-23
Name of individual signing NYMAT MACHINE TOOL CORP
NYMAT MACHINE TOOL CORP 401 K PROFIT SHARING PLAN TRUST 2011 161171775 2012-07-23 NYMAT MACHINE TOOL CORP 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 5852646213
Plan sponsor’s address 2650 BAIRD RD, FAIRPORT, NY, 144501224

Plan administrator’s name and address

Administrator’s EIN 161171775
Plan administrator’s name NYMAT MACHINE TOOL CORP
Plan administrator’s address 2650 BAIRD RD, FAIRPORT, NY, 144501224
Administrator’s telephone number 5852646213

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing NYMAT MACHINE TOOL CORP
NYMAT MACHINE TOOL CORP 401 K PROFIT SHARING PLAN TRUST 2010 161171775 2011-07-13 NYMAT MACHINE TOOL CORP 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 5852646213
Plan sponsor’s address 2650 BAIRD ROAD, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161171775
Plan administrator’s name NYMAT MACHINE TOOL CORP
Plan administrator’s address 2650 BAIRD ROAD, FAIRPORT, NY, 14450
Administrator’s telephone number 5852646213

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing NYMAT MACHINE TOOL CORP
NYMAT MACHINE TOOL CORP 2009 161171775 2010-07-16 NYMAT MACHINE TOOL CORP 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 5852646213
Plan sponsor’s address 2650 BAIRD ROAD, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161171775
Plan administrator’s name NYMAT MACHINE TOOL CORP
Plan administrator’s address 2650 BAIRD ROAD, FAIRPORT, NY, 14450
Administrator’s telephone number 5852646213

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing NYMAT MACHINE TOOL CORP

Chief Executive Officer

Name Role Address
MICHAEL D. CREGG Chief Executive Officer 2650 BAIRD ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
NYMAT MACHINE TOOL CORP DOS Process Agent 2650 BAIRD ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1981-11-20 2010-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-20 1994-03-03 Address 38 VALLEY BROOK DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221010000120 2022-10-10 BIENNIAL STATEMENT 2021-11-01
191104062742 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180124006039 2018-01-24 BIENNIAL STATEMENT 2017-11-01
140227006222 2014-02-27 BIENNIAL STATEMENT 2013-11-01
120504002461 2012-05-04 BIENNIAL STATEMENT 2011-11-01
101201000199 2010-12-01 CERTIFICATE OF AMENDMENT 2010-12-01
100203002498 2010-02-03 BIENNIAL STATEMENT 2009-11-01
071219002246 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060106002921 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031023002546 2003-10-23 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726337000 2020-04-08 0219 PPP 2650 Baird Road, FAIRPORT, NY, 14450-1224
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468597
Loan Approval Amount (current) 468597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1224
Project Congressional District NY-25
Number of Employees 26
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471838.13
Forgiveness Paid Date 2020-12-23
4520908503 2021-02-26 0219 PPS 2650 Baird Rd, Fairport, NY, 14450-1224
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306277
Loan Approval Amount (current) 306277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1224
Project Congressional District NY-25
Number of Employees 22
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307825.4
Forgiveness Paid Date 2021-09-07
7136197006 2020-04-07 0219 PPP 2650 Baird Road, FAIRPORT, NY, 14450-1224
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290567
Loan Approval Amount (current) 290567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1224
Project Congressional District NY-25
Number of Employees 21
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292576.76
Forgiveness Paid Date 2020-12-23
1645388404 2021-02-02 0219 PPS 2650 Baird Rd, Fairport, NY, 14450-1224
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474210
Loan Approval Amount (current) 474210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1224
Project Congressional District NY-25
Number of Employees 28
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477134.29
Forgiveness Paid Date 2021-09-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2313277 NYMAT MACHINE TOOL CORP. NYMAT MACHINE TOOL CORP Y2CPM55DLK43 2650 BAIRD RD, FAIRPORT, NY, 14450-1224
Capabilities Statement Link -
Phone Number 585-248-8200
Fax Number -
E-mail Address bkania@nymat.com
WWW Page -
E-Commerce Website -
Contact Person BRIAN KANIA
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 84K04
Year Established 1981
Accepts Government Credit Card Yes
Legal Structure -
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State