Search icon

OTTO-TECH MACHINE CO., INC.

Company Details

Name: OTTO-TECH MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972409
ZIP code: 12440
County: Ulster
Place of Formation: New York
Address: PO BOX 467, HIGH FALLS, NY, United States, 12440
Principal Address: 2452 B LUCAS TPKE, HIGH FALLS, NY, United States, 12440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UEJDM6ZN4WD6 2021-12-06 2452B LUCAS TPKE, HIGH FALLS, NY, 12440, 5926, USA PO BOX 467, HIGH FALLS, NY, 12440, USA

Business Information

URL www.otto-tech.com
Division Name OTTO-TECH MACHINE CO.,INC.
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2020-06-09
Initial Registration Date 2019-05-06
Entity Start Date 1985-02-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332721, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATTY MATTHEWS
Role OFFICE MANAGER
Address 2452B LUCAS TURNPIKE, HIGH FALLS, NY, 12440, 0467, USA
Government Business
Title PRIMARY POC
Name OTTO G SCHERRIEBLE
Role PRESIDENT
Address 2452B LUCAS TURNPIKE, PO BOX 467, HIGH FALLS, NY, 12440, 0467, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
OTTO G SCHERRIEBLE Chief Executive Officer PO BOX 467, HIGH FALLS, NY, United States, 12440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 467, HIGH FALLS, NY, United States, 12440

History

Start date End date Type Value
1997-02-26 2011-02-17 Address 440 MOUNTAIN RD, HIGH FALLS, NY, 12440, USA (Type of address: Principal Executive Office)
1997-02-26 2011-02-17 Address 440 MOUNTAIN RD, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
1997-02-26 2011-02-17 Address 440 MOUNTAIN RD, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process)
1993-03-24 1997-02-26 Address RD 2 BOX 40A, MOUNTAIN ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
1993-03-24 1997-02-26 Address RD 2 BOX 40A, MOUNTAIN ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process)
1993-03-24 1997-02-26 Address RD 2 BOX 40A, MOUNTAIN ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Principal Executive Office)
1985-02-06 1993-03-24 Address RD #2, BOX 40-A MOUNTAIN RD., HIGH FALLS, NY, 12440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217003161 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090219002286 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070315002648 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050323002527 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030204002107 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010301002561 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990211002187 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970226002401 1997-02-26 BIENNIAL STATEMENT 1997-02-01
940222002023 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930324002896 1993-03-24 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267518408 2021-02-01 0202 PPS 2452 Lucas Tpke Ste B, High Falls, NY, 12440-5926
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address High Falls, ULSTER, NY, 12440-5926
Project Congressional District NY-18
Number of Employees 7
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47922.95
Forgiveness Paid Date 2022-01-21
4632987100 2020-04-13 0202 PPP 2452B Lucas Turnpike, HIGH FALLS, NY, 12440-5920
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIGH FALLS, ULSTER, NY, 12440-5920
Project Congressional District NY-18
Number of Employees 4
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31618.15
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State