Search icon

FULTONVILLE MACHINE & TOOL CO., INC.

Company Details

Name: FULTONVILLE MACHINE & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1954 (71 years ago)
Entity Number: 95412
ZIP code: 12072
County: Montgomery
Place of Formation: New York
Address: 73 UNION STREET, FULTONVILLE, NY, United States, 12072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDOLPH C. SNYDER Chief Executive Officer 73 UNION STREET, FULTONVILLE, NY, United States, 12072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 UNION STREET, FULTONVILLE, NY, United States, 12072

History

Start date End date Type Value
2008-09-10 2012-09-07 Address 73 UNION STREET, FULTONVILLE, NY, 12072, 0426, USA (Type of address: Chief Executive Officer)
1993-04-23 2008-09-10 Address 47 UNION STREET, FULTONVILLE, NY, 12072, 0426, USA (Type of address: Chief Executive Officer)
1954-09-28 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-09-28 1993-10-25 Address UNION STREET, FULTONVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930006087 2016-09-30 BIENNIAL STATEMENT 2016-09-01
120907006047 2012-09-07 BIENNIAL STATEMENT 2012-09-01
080910002773 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060922002614 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041006002032 2004-10-06 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
125120.00
Total Face Value Of Loan:
125120.00
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:
95040.00
Total Face Value Of Loan:
95040.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-15
Type:
Planned
Address:
73 UNION ST. EXTENSION, FULTONVILLE, NY, 12072
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2005-02-24
Type:
Planned
Address:
73 UNION ST. EXTENSION, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-01
Type:
Planned
Address:
73 UNION ST. EXTENSION, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-17
Type:
Complaint
Address:
73 UNION ST. EXTENSION, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-07-29
Type:
Planned
Address:
73 UNION ST. EXTENSION, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125120
Current Approval Amount:
125120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125836.44

Date of last update: 19 Mar 2025

Sources: New York Secretary of State