Search icon

BROSH MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROSH MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1987 (38 years ago)
Date of dissolution: 09 May 2024
Entity Number: 1203414
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7702 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7702 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090

Form 5500 Series

Employer Identification Number (EIN):
161319519
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-30 2024-05-29 Address 7702 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1991-10-11 1994-03-07 Name MJB COMPANIES INC.
1991-10-11 2012-10-30 Address 7651 WILD TURKEY, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1987-09-21 1991-10-11 Name BROGAN CONSTRUCTION & MECHANICALS INC.
1987-09-21 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529001187 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
121030000991 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
940307000418 1994-03-07 CERTIFICATE OF AMENDMENT 1994-03-07
911011000180 1991-10-11 CERTIFICATE OF AMENDMENT 1991-10-11
B546328-2 1987-09-21 CERTIFICATE OF INCORPORATION 1987-09-21

USAspending Awards / Financial Assistance

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:
193642.00
Total Face Value Of Loan:
193642.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-22
Type:
Unprog Rel
Address:
650 HANGAR ROAD, ROME, NY, 13441
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-10-06
Type:
Planned
Address:
6280 RANDALL ROAD, DE WITT, NY, 13214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-14
Type:
Planned
Address:
6845 EDINGER DRIVE, DE WITT, NY, 13214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-10
Type:
Planned
Address:
5885 EAST CIRCLE DRIVE, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-17
Type:
Planned
Address:
35 EAST ST., SKANEATELES, NY, 13152
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193642
Current Approval Amount:
193642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194697.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State