Search icon

DAVIS MECHANICAL SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS MECHANICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1987 (38 years ago)
Entity Number: 1157687
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6689 Old Collamer Road, East Syracuse, NY, United States, 13057
Principal Address: 6689 OLD COLLAMER RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS T. GEATRAKAS Chief Executive Officer 6689 OLD COLLAMER RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6689 Old Collamer Road, East Syracuse, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
F12000003743
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_72516796
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161299407
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 6689 OLD COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2010-03-31 2023-03-07 Address 6689 OLD COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2002-04-01 2023-03-07 Address 6689 OLD COLLAMER RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1999-04-05 2002-04-01 Address ONE PARK PLACE, 4TH FLOOR, 300 S. STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-05-05 1999-04-05 Address C/O POUSHTER & MARSHALL, PC, 500 SOUTH SALINA ST SUITE 1010, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307000198 2023-03-07 BIENNIAL STATEMENT 2023-03-01
220210001384 2022-02-10 BIENNIAL STATEMENT 2022-02-10
191009002004 2019-10-09 BIENNIAL STATEMENT 2019-03-01
110504002154 2011-05-04 BIENNIAL STATEMENT 2011-03-01
100331002102 2010-03-31 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
304065.00
Total Face Value Of Loan:
304065.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
304065.00
Total Face Value Of Loan:
304065.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304065
Current Approval Amount:
304065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
306439.21
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304065
Current Approval Amount:
304065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306972.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State