Search icon

MACH ARCHITECTURE, P.C.

Company Details

Name: MACH ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1983 (42 years ago)
Entity Number: 852380
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 2000 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN D. KELLEY Chief Executive Officer 2000 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223

DOS Process Agent

Name Role Address
MACH ARCHITECTURE, P.C. DOS Process Agent 2000 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223

Form 5500 Series

Employer Identification Number (EIN):
161211547
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 2000 SHERIDAN DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-29 Address 2000 SHERIDAN DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
2019-06-05 2023-06-29 Address 2000 SHERIDAN DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2015-06-01 2019-06-05 Address 5500 MAIN ST, SUITE 347, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-06-24 2015-06-01 Address 5500 MAIN ST, SUITE 347, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230629000307 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210601060446 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060782 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170605006231 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006382 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
154518.00
Total Face Value Of Loan:
154518.00
Date:
2021-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-04-11
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:
123823.00
Total Face Value Of Loan:
123823.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154518
Current Approval Amount:
154518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155732.98
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123823
Current Approval Amount:
123823
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125261.38

Date of last update: 17 Mar 2025

Sources: New York Secretary of State