Search icon

S & M MECHANICAL CORP.

Company Details

Name: S & M MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1987 (38 years ago)
Entity Number: 1155386
ZIP code: 11003
County: Nassau
Place of Formation: New York
Activity Description: Heating, ventilating and air conditioning installation by local 638 steamfitters on commercial new and retrofit construction.
Address: 219 SUSSEX ROAD, ELMONT, NY, United States, 11003
Principal Address: 561 Acorn St., Unit E, Deer Park, NY, United States, 11729

Contact Details

Phone +1 516-326-2465

Website https://www.smmechanicalcorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S & M MECHANICAL CORP 2023 112854394 2024-10-15 S & M MECHANICAL CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 5165513346
Plan sponsor’s address 561 ACORN ST UNIT E, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JUSTIN MOORE
Valid signature Filed with authorized/valid electronic signature
S & M MECHANICAL CORP 2022 112854394 2023-10-29 S & M MECHANICAL CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 5165513346
Plan sponsor’s address 561 ACORN ST UNIT E, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-10-29
Name of individual signing JUSTIN MOORE
S & M MECHANICAL CORP 2021 112854394 2022-07-16 S & M MECHANICAL CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6317912400
Plan sponsor’s address 561 ACORN ST UNIT E, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing JUSTIN MOORE

Chief Executive Officer

Name Role Address
STANLEY MOORE Chief Executive Officer 219 SUSSEX ROAD, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 SUSSEX ROAD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1993-06-10 2010-04-22 Address 98 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1987-03-23 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-23 1993-06-10 Address 10 CHARLES STREET, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831001157 2022-08-31 BIENNIAL STATEMENT 2021-03-01
100422000951 2010-04-22 CERTIFICATE OF CHANGE 2010-04-22
940426002171 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930610002819 1993-06-10 BIENNIAL STATEMENT 1993-03-01
B473558-3 1987-03-23 CERTIFICATE OF INCORPORATION 1987-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106752702 0215600 1991-11-14 P.O. BOX 455 HANGER #6, LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-02
Case Closed 1992-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 1991-12-11
Abatement Due Date 1991-12-14
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106830987 0215600 1989-04-21 1650 GRAND CONCOURSE, BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-26
Case Closed 1989-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-23
Abatement Due Date 1989-06-06
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-23
Abatement Due Date 1989-06-06
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 4
Nr Exposed 17
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-23
Abatement Due Date 1989-06-06
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 17
Nr Exposed 17
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1989-05-23
Abatement Due Date 1989-05-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 5
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-05-23
Abatement Due Date 1989-05-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-05-23
Abatement Due Date 1989-06-06
Nr Instances 17
Nr Exposed 17
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-05-23
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-05-23
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-23
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 10
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5544088309 2021-01-25 0235 PPS 561 Acorn St Ste E, Deer Park, NY, 11729-3600
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393517.5
Loan Approval Amount (current) 393517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3600
Project Congressional District NY-02
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 396622.51
Forgiveness Paid Date 2021-11-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State