Search icon

MADCO MECHANICAL SERVICES, INC.

Company Details

Name: MADCO MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1987 (38 years ago)
Entity Number: 1181178
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1385 Empire Blvd., Suite 1, Rochester, NY, United States, 14609

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
MADCO MECHANICAL SERVICES, INC 401(K) PROFIT 2016 161322301 2019-07-12 MADCO MECHANICAL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333410
Sponsor’s telephone number 5856710020
Plan sponsor’s address 1066 GRAVEL ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing MICHAEL DALTON
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing MICHAEL DALTON
MADCO MECHANICAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 161322301 2016-10-13 MADCO MECHANICAL SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333410
Sponsor’s telephone number 5853704557
Plan sponsor’s address 1066 GRAVEL RD SUITE 15, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MICHAEL DALTON

DOS Process Agent

Name Role Address
MICHAEL A DALTON DOS Process Agent 1385 Empire Blvd., Suite 1, Rochester, NY, United States, 14609

Chief Executive Officer

Name Role Address
MICHAEL A DALTON Chief Executive Officer 1385 EMPIRE BLVD., SUITE 1, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
211206002377 2021-12-06 BIENNIAL STATEMENT 2021-12-06
070605000185 2007-06-05 ANNULMENT OF DISSOLUTION 2007-06-05
DP-664946 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B512098-2 1987-06-23 CERTIFICATE OF INCORPORATION 1987-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900037308 2020-04-28 0219 PPP 1385 Empire Blvd. Bldg. 1, ROCHESTER, NY, 14609-5915
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-5915
Project Congressional District NY-25
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55423.19
Forgiveness Paid Date 2021-02-03
4005398304 2021-01-22 0219 PPS 1385 Empire Blvd Ste 1, Rochester, NY, 14609-5915
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68655
Loan Approval Amount (current) 68655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5915
Project Congressional District NY-25
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69518.91
Forgiveness Paid Date 2022-05-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State