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

Website https://www.smmechanicalcorp.com

Phone +1 516-326-2465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Form 5500 Series

Employer Identification Number (EIN):
112854394
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
393517.50
Total Face Value Of Loan:
393517.50
Date:
2020-04-28
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:
468662.00
Total Face Value Of Loan:
468662.00
Date:
2019-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-14
Type:
Unprog Rel
Address:
P.O. BOX 455 HANGER #6, LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-21
Type:
Prog Related
Address:
1650 GRAND CONCOURSE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393517.5
Current Approval Amount:
393517.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
396622.51

Date of last update: 12 May 2025

Sources: New York Secretary of State