Search icon

UNITY MECHANICAL CORP.

Company claim

Is this your business?

Get access!

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
2025-06-16 2025-06-16 Address 11 BILL HORTON WAY, UNITY MECHANICAL CORP, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 532 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, 1526, USA (Type of address: Chief Executive Officer)
2013-07-10 2025-06-16 Address 11 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Registered Agent)
2013-07-10 2025-06-16 Address 11 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2004-05-04 2013-07-10 Address 532 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, 1526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250616001074 2025-06-16 BIENNIAL STATEMENT 2025-06-16
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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
464883.60
Total Face Value Of Loan:
464883.60
Date:
2020-04-09
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:
424700.00
Total Face Value Of Loan:
424700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-09
Type:
Planned
Address:
FERNBROOK STREET, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$464,883.6
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,883.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$456,398.35
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $464,879.6
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$424,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,166.7
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $424,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 632-3914
Add Date:
1999-03-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State