Search icon

NORTHERN MECHANICALS INC.

Company Details

Name: NORTHERN MECHANICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1960 (65 years ago)
Entity Number: 127820
ZIP code: 13667
County: St. Lawrence
Place of Formation: New York
Address: PO Box 45, NORFOLK, NY, United States, 13667
Principal Address: 8449 State Highway 56, Norfolk, NY, United States, 13667

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. THOMAS HOPSICKER Chief Executive Officer PO BOX 167, NORFOLK, NY, United States, 13667

DOS Process Agent

Name Role Address
NORTHERN MECHANICALS DOS Process Agent PO Box 45, NORFOLK, NY, United States, 13667

History

Start date End date Type Value
2024-03-18 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Address PO BOX 195, 2 BALDWIN AVENUE, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Address PO BOX 167, NORFOLK, NY, 13667, USA (Type of address: Chief Executive Officer)
2010-04-16 2024-03-05 Address PO BOX 195, 2 BALDWIN AVENUE, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305003570 2024-03-05 BIENNIAL STATEMENT 2024-03-05
140731002288 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120518002771 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416003005 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080402002817 2008-04-02 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5511PP0831
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
283.72
Base And Exercised Options Value:
283.72
Base And All Options Value:
283.72
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-06-21
Description:
FABRICATE DUCTWORK FOR AC IN CENTER BUILDING AT EISENHOWER.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS
Procurement Instrument Identifier:
DTSL5509PP0944
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
141957.00
Base And Exercised Options Value:
141957.00
Base And All Options Value:
141957.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-09-30
Description:
DESIGN AND INSTALL HVAC SYSTEM AT CORPORATION'S MAINTENANCE BUILDING.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z242: MAINT-REP-ALT/HEATING & COOL PLANTS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
324187.50
Total Face Value Of Loan:
324187.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-09
Type:
Planned
Address:
2 BALDWIN AVE, NORWOOD, NY, 13668
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-05-10
Type:
Planned
Address:
MAXCEY HALL SUNNY AT POTSDAM, POTSDAM, NY, 14770
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324187.5
Current Approval Amount:
324187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326532.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 384-6114
Add Date:
2006-07-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State