Search icon

M & M GEARY BOILER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & M GEARY BOILER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1986 (40 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 1053235
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 16 ATTRIDGE COURT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 ATTRIDGE COURT, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SCOTT SOLAR Chief Executive Officer 16 ATTRIDGE COURT, MELVILLE, NY, United States, 11747

Unique Entity ID

Unique Entity ID:
T2CTA33X3HN5
CAGE Code:
8QE36
UEI Expiration Date:
2021-11-24

Business Information

Division Name:
M & M GEARY BOILER INC.
Division Number:
M & M GEAR
Activation Date:
2020-11-24
Initial Registration Date:
2020-09-04

Commercial and government entity program

CAGE number:
8QE36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2025-11-24
SAM Expiration:
2021-11-24

Contact Information

POC:
SCOTT SOLAR

Form 5500 Series

Employer Identification Number (EIN):
112781841
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-05 2023-09-21 Address 16 ATTRIDGE COURT, MELVILLE, NY, 11747, 0628, USA (Type of address: Chief Executive Officer)
1995-07-05 2023-09-21 Address 16 ATTRIDGE COURT, MELVILLE, NY, 11747, 0628, USA (Type of address: Service of Process)
1986-01-27 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-27 1995-07-05 Address 10 DOLLARD DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921003318 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
200122060328 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180125006258 2018-01-25 BIENNIAL STATEMENT 2018-01-01
140114006535 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120126002089 2012-01-26 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
66500.00
Total Face Value Of Loan:
66500.00
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:
66500.00
Total Face Value Of Loan:
66500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$66,500
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,991.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $66,500
Jobs Reported:
3
Initial Approval Amount:
$66,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,061.56
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $66,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 424-8450
Add Date:
2006-08-10
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State