Search icon

BAYSHORE MECHANICAL SERVICES, INC.

Company Details

Name: BAYSHORE MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1989 (36 years ago)
Entity Number: 1322584
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS C WILMOT, SR Chief Executive Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161346886
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-02-07 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250207001836 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230208001205 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210224060097 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190812002017 2019-08-12 BIENNIAL STATEMENT 2019-02-01
190510000676 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81800
Current Approval Amount:
81800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82656.1
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90420
Current Approval Amount:
90420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90801.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State