Search icon

SCHMIT MACHINE INC.

Company Details

Name: SCHMIT MACHINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1982 (43 years ago)
Entity Number: 763953
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: MACHINE SHOP REPAIR AND REFURBISHING ELEVATOR AND ESCALATOR PARTS
Address: 25-20 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-784-0619

Website http://www.schmitmachine.com

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
SCHMIT MACHINE, INC 401(K) PLAN 2018 112610955 2019-06-24 SCHMIT MACHINE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40-09 21ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing VARUGHESE MATHEW
SCHMIT MACHINE, INC 401(K) PLAN 2017 112610955 2018-07-25 SCHMIT MACHINE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40-09 21ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JUSTINE C MATHEWS
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing JUSTINE C MATHEWS
SCHMIT MACHINE, INC 401(K) PLAN 2016 112610955 2017-07-27 SCHMIT MACHINE, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40 09 21ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing VARUGHESE MATHEW
SCHMIT MACHINE, INC 401(K) PLAN 2015 112610955 2016-07-14 SCHMIT MACHINE, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40-09 21ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing ABRAHAM C MATHEWS
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing ABRAHAM C MATHEWS
SCHMIT MACHINE, INC 401(K) PLAN 2014 112610955 2015-04-22 SCHMIT MACHINE, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40-09 21ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing ABRAHAM C MATHEWS
Role Employer/plan sponsor
Date 2015-04-22
Name of individual signing ABRAHAM C MATHEWS
SCHMIT MACHINE, INC 401(K) PLAN 2013 112610955 2014-09-15 SCHMIT MACHINE, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40-09 21ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing ABRAHAM C MATHEWS
SCHMIT MACHINE, INC 401(K) PLAN 2012 112610955 2013-09-11 SCHMIT MACHINE, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40-09 21ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing ABRAHAM C MATHEWSS
Role Employer/plan sponsor
Date 2013-09-11
Name of individual signing SCHMIT MACHINE INC
SCHMIT MACHINE, INC 401(K) PLAN 2011 112610955 2012-05-23 SCHMIT MACHINE, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40 09 21ST STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112610955
Plan administrator’s name SCHMIT MACHINE, INC
Plan administrator’s address 40 09 21ST STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187840619

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing ABRAHAM C MATHEWS
SCHMIT MACHINE, INC 401(K) PLAN 2010 112610955 2011-05-24 SCHMIT MACHINE, INC 30
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40 09 21ST STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112610955
Plan administrator’s name SCHMIT MACHINE, INC
Plan administrator’s address 40 09 21ST STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187840619

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing ABRAHAM C MATHEWS
SCHMIT MACHINE, INC 401(K) PLAN 2010 112610955 2011-06-07 SCHMIT MACHINE, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 444190
Sponsor’s telephone number 7187840619
Plan sponsor’s address 40 09 21ST STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112610955
Plan administrator’s name SCHMIT MACHINE, INC
Plan administrator’s address 40 09 21ST STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187840619

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing ABRAHAM C MATHEWS

DOS Process Agent

Name Role Address
GAETANO D'ANGELO DOS Process Agent 25-20 43RD AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-02-16 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-14 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A859460-4 1982-04-14 CERTIFICATE OF INCORPORATION 1982-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303528004 0215600 2000-11-22 40-09 21ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-03-23
Emphasis S: LEAD
Case Closed 2002-04-09

Related Activity

Type Complaint
Activity Nr 200821627
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-04-09
Abatement Due Date 2001-04-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2001-04-09
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 2001-04-09
Abatement Due Date 2001-04-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2001-04-09
Abatement Due Date 2001-10-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2001-04-09
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2001-04-09
Abatement Due Date 2001-05-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2001-04-09
Abatement Due Date 2001-05-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-04-09
Abatement Due Date 2001-05-24
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2001-04-09
Abatement Due Date 2001-04-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2001-04-09
Abatement Due Date 2001-05-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 2001-04-09
Abatement Due Date 2001-04-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2001-04-09
Abatement Due Date 2001-10-19
Current Penalty 750.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01012A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2001-04-09
Abatement Due Date 2001-10-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01012B
Citaton Type Serious
Standard Cited 19101025 L01 II
Issuance Date 2001-04-09
Abatement Due Date 2001-10-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01012C
Citaton Type Serious
Standard Cited 19101025 L02 I
Issuance Date 2001-04-09
Abatement Due Date 2001-10-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2001-04-09
Abatement Due Date 2001-10-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-04-09
Abatement Due Date 2001-10-19
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-04-09
Abatement Due Date 2001-05-24
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-04-09
Abatement Due Date 2001-10-19
Nr Instances 1
Nr Exposed 30
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637307204 2020-04-16 0202 PPP 4747 36TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316226.04
Forgiveness Paid Date 2021-06-30
1579928804 2021-04-10 0202 PPS 4747 36th St, Long Island City, NY, 11101-1823
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274155
Loan Approval Amount (current) 274155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1823
Project Congressional District NY-07
Number of Employees 18
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275408.8
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1692023 Interstate 2024-03-28 71196 2023 1 1 Private(Property)
Legal Name SCHMIT MACHINE INC
DBA Name -
Physical Address 47-47 36TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 47-47 36TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (718) 784-0619
Fax (718) 392-8019
E-mail INFO@SCHMITMACHINE.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