Search icon

MACH I, INC.

Headquarter

Company Details

Name: MACH I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1984 (41 years ago)
Entity Number: 900058
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 50 HILLCREST AVE., ARDSLEY, NY, United States, 10502
Principal Address: 645 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACH I INC., DBA RAPID AIR REFRIGERATION CO. DOS Process Agent 50 HILLCREST AVE., ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
CHARLOTTE FEDERICO, PRESIDENT Chief Executive Officer 645 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Links between entities

Type:
Headquarter of
Company Number:
3007034
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-14 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-11 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-11 2024-05-11 Address 645 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-05-11 Address 50 HILLCREST AVE., ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000051 2024-05-11 BIENNIAL STATEMENT 2024-05-11
200323060094 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180302006642 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160323006016 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140409006526 2014-04-09 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
199400.00
Date:
2020-05-02
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:
129887.00
Total Face Value Of Loan:
129887.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129887
Current Approval Amount:
129887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130827.53

Date of last update: 17 Mar 2025

Sources: New York Secretary of State