Search icon

UNITY MECHANICAL CORP.

Company Details

Name: UNITY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236699
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 11 BILL HORTON WAY, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 38 PULLING ROAD, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT COLABATISTTO Agent 11 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BILL HORTON WAY, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
ROBERT COLABATISTTO Chief Executive Officer 532 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2004-05-04 2013-07-10 Address 532 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, 1526, USA (Type of address: Service of Process)
2002-02-08 2004-05-04 Address 38 PULLING ROAD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
2002-02-08 2004-05-04 Address 690 N BROADWAY, NORTH WHITE PLAINS, NY, 10603, 2416, USA (Type of address: Chief Executive Officer)
2002-02-08 2004-05-04 Address 690 N BROADWAY, NORTH WHITE PLAINS, NY, 10603, 2416, USA (Type of address: Service of Process)
2000-03-06 2002-02-08 Address 113 KENNARD RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-03-06 2002-02-08 Address 113 KENNARD RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-03-04 2000-03-06 Address 113 KENNARD ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-03-04 2000-03-06 Address 113 KENNARD ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-03-04 2002-02-08 Address 113 KENNARD ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1992-03-25 2002-01-14 Name UNITY TUBE & COIL MECHANICAL CORP.

Filings

Filing Number Date Filed Type Effective Date
130710000876 2013-07-10 CERTIFICATE OF CHANGE 2013-07-10
040504002139 2004-05-04 BIENNIAL STATEMENT 2004-02-01
020208002499 2002-02-08 BIENNIAL STATEMENT 2002-02-01
020114000923 2002-01-14 CERTIFICATE OF AMENDMENT 2002-01-14
000306002261 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980130002288 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940218002481 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930304003198 1993-03-04 BIENNIAL STATEMENT 1993-02-01
920325000469 1992-03-25 CERTIFICATE OF AMENDMENT 1992-03-25
901018000055 1990-10-18 CERTIFICATE OF CHANGE 1990-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307669978 0216000 2005-01-09 FERNBROOK STREET, YONKERS, NY, 10705
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-10
Case Closed 2006-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717998309 2021-01-28 0202 PPS 11 Bill Horton Way, Wappingers Falls, NY, 12590-2018
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464883.6
Loan Approval Amount (current) 464883.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-2018
Project Congressional District NY-18
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456398.35
Forgiveness Paid Date 2021-09-09
9325327006 2020-04-09 0202 PPP 11 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590-2018
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424700
Loan Approval Amount (current) 424700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-2018
Project Congressional District NY-18
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217166.7
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State