Search icon

MACHINE TOOL RESEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACHINE TOOL RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1982 (43 years ago)
Entity Number: 792938
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 405 Blossom Road, Rochester, NY, USA, Rochester, NY, United States, 14610
Principal Address: 405 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S PLUCKNETTE JR Chief Executive Officer 405 BLOSSOM RD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 Blossom Road, Rochester, NY, USA, Rochester, NY, United States, 14610

Agent

Name Role
REGISTERED AGENT REVOKED Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-482-9078
Contact Person:
STEVEN NELSON
User ID:
P0133581
Trade Name:
MACHINE TOOL RESEARCH INC

Unique Entity ID

Unique Entity ID:
MBNNKUW3KCD5
CAGE Code:
1JV12
UEI Expiration Date:
2026-05-29

Business Information

Doing Business As:
MACHINE TOOL RESEARCH INC
Activation Date:
2025-06-02
Initial Registration Date:
2001-11-05

Commercial and government entity program

CAGE number:
1JV12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
STEVEN C. NELSON

Form 5500 Series

Employer Identification Number (EIN):
161225458
Plan Year:
2014
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 405 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2018-03-15 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.0001
1998-09-14 2023-06-08 Address 405 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-05-19 1998-09-14 Address PO BOX 18, 80 GEORGSTRABE 24, 7980 RAVENSBURG, 00000, DEU (Type of address: Chief Executive Officer)
1991-05-21 2023-06-08 Address 405 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608004349 2023-06-08 BIENNIAL STATEMENT 2022-09-01
180315000586 2018-03-15 CERTIFICATE OF AMENDMENT 2018-03-15
180305007660 2018-03-05 BIENNIAL STATEMENT 2016-09-01
140905006116 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120914006328 2012-09-14 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3904025P1011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
223440.00
Base And Exercised Options Value:
223440.00
Base And All Options Value:
223440.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
OPW SHAFT LATHE CENTER
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT
Procurement Instrument Identifier:
SPE4A825P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
279991.00
Base And Exercised Options Value:
279991.00
Base And All Options Value:
279991.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-06
Description:
8510776753!IPE - COMPONENTS (2)
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3460: MACHINE TOOL ACCESSORIES
Procurement Instrument Identifier:
N3904024P0231
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26694.00
Base And Exercised Options Value:
26694.00
Base And All Options Value:
26694.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-27
Description:
BETTS SHAFT LATHE
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

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:
774905.00
Total Face Value Of Loan:
774905.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-01
Type:
Planned
Address:
405 BLOSSOM ROAD, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-27
Type:
FollowUp
Address:
405 BLOSSOM ROAD, ROCHESTER, NY, 14610
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-03-25
Type:
Complaint
Address:
405 BLOSSOM ROAD, ROCHESTER, NY, 14610
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$774,905
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$774,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$782,208.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $693,405
Utilities: $30,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $26500
Debt Interest: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State