Search icon

OTTO-TECH MACHINE CO., INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
8C413
UEI Expiration Date:
2020-06-04

Business Information

Division Name:
OTTO-TECH MACHINE CO.,INC.
Activation Date:
2019-07-15
Initial Registration Date:
2019-05-06

Commercial and government entity program

CAGE number:
8C413
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-10
CAGE Expiration:
2025-06-09
SAM Expiration:
2021-12-06

Contact Information

POC:
OTTO G. SCHERRIEBLE
Corporate URL:
www.otto-tech.com

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M120V005F
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1102.92
Base And Exercised Options Value:
1102.92
Base And All Options Value:
1102.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-08-26
Description:
8507609195!MANIFOLD,AIR LINE
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS
Procurement Instrument Identifier:
SPE7M320P3478
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2072.52
Base And Exercised Options Value:
2072.52
Base And All Options Value:
2072.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-07
Description:
8507300407!CONNECTOR,MULTIPLE,
Naics Code:
332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS
Procurement Instrument Identifier:
SPE7L320P3683
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1153.16
Base And Exercised Options Value:
1153.16
Base And All Options Value:
1153.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-03-10
Description:
8507227484!PLATE,TRAVERSING LO
Naics Code:
336350: MOTOR VEHICLE TRANSMISSION AND POWER TRAIN PARTS MANUFACTURING
Product Or Service Code:
2520: VEHICULAR POWER TRANSMISSION COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-04-13
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,250
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,618.15
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $31,250
Jobs Reported:
7
Initial Approval Amount:
$47,500
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,922.95
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $47,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State