Search icon

DYNATEC MACHINE, INC.

Company Details

Name: DYNATEC MACHINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1994 (31 years ago)
Organization Date: 02 Jun 1994 (31 years ago)
Last Annual Report: 06 Feb 2025 (18 days ago)
Organization Number: 0331355
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 23 SPIRAL DR., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 50

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNATEC MACHINE CBS BENEFIT PLAN 2023 611262717 2024-04-29 DYNATEC MACHINE 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 332700
Sponsor’s telephone number 8593717888
Plan sponsor’s address 23 SPIRAL DR, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DYNATEC MACHINE CBS BENEFIT PLAN 2022 611262717 2023-12-27 DYNATEC MACHINE 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 332700
Sponsor’s telephone number 8593717888
Plan sponsor’s address 23 SPIRAL DR, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
JOHN BONAR President

Director

Name Role
JOHN BONAR Director

Registered Agent

Name Role
JOHN EDWARD BONAR Registered Agent

Incorporator

Name Role
DONALD SAMUEL BONAR Incorporator
DOLORES DEL BONAR Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-06-22
Annual Report 2020-06-23
Annual Report 2019-06-26
Annual Report 2018-06-08
Registered Agent name/address change 2018-05-14
Annual Report 2017-04-26

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SRW60009M1794 2009-09-01 2009-12-01 No data
Unique Award Key CONT_AWD_SRW60009M1794_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title COMMUNITOR PANEL
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 4610: WATER PURIFICATION EQUIPMENT

Recipient Details

Recipient DYNATEC MACHINE INC
UEI L8EGGCLA7TD6
Legacy DUNS 061629622
Recipient Address 23 SPIRAL DRIVE, FLORENCE, 410421340, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967248 0452110 2015-06-23 23 SPIRAL DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-07-07
Case Closed 2015-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04I
Issuance Date 2015-08-31
Abatement Due Date 2015-09-08
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2015-08-31
Abatement Due Date 2015-09-04
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01I
Issuance Date 2015-08-31
Abatement Due Date 2015-09-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2015-08-31
Abatement Due Date 2015-09-08
Nr Instances 1
Nr Exposed 1
Gravity 01
310102322 0452110 2007-06-08 23 SPIRAL DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-08
Case Closed 2007-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2007-11-07
Abatement Due Date 2007-11-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-11-07
Abatement Due Date 2007-11-14
Nr Instances 1
Nr Exposed 1
302081831 0452110 1998-06-04 3741 OHARA RD, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-04
Case Closed 1998-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2170397705 2020-05-01 0457 PPP 23 Spiral Drive, Florence, KY, 41042
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165235
Loan Approval Amount (current) 165235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 18
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166417.99
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State