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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYSHORE MECHANICAL SERVICES 401 K PROFIT SHARING PLAN TRUST 2010 161346886 2011-07-10 BAYSHORE MECHANICAL SERVICES, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Sponsor’s telephone number 3155242800
Plan sponsor’s address 6714 LAKESIDE RD, ONTARIO, NY, 14519

Plan administrator’s name and address

Administrator’s EIN 161346886
Plan administrator’s name BAYSHORE MECHANICAL SERVICES,
Plan administrator’s address 6714 LAKESIDE RD, ONTARIO, NY, 14519
Administrator’s telephone number 3155242800

Signature of

Role Plan administrator
Date 2011-07-10
Name of individual signing BAYSHORE MECHANICAL SERVICES,
BAYSHORE MECHANICAL SERVICES 2009 161346886 2010-07-19 BAYSHORE MECHANICAL SERVICES, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333415
Sponsor’s telephone number 3155242800
Plan sponsor’s address 6714 LAKESIDE RD, ONTARIO, NY, 14519

Plan administrator’s name and address

Administrator’s EIN 161346886
Plan administrator’s name BAYSHORE MECHANICAL SERVICES,
Plan administrator’s address 6714 LAKESIDE RD, ONTARIO, NY, 14519
Administrator’s telephone number 3155242800

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing BAYSHORE MECHANICAL SERVICES,

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

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 2025-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-08 2025-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2021-02-24 2023-02-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-12 2023-02-08 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-05-10 2023-02-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-10 2021-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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
190131060183 2019-01-31 BIENNIAL STATEMENT 2017-02-01
130301002341 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110217002653 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090205002973 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070212002730 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634207203 2020-04-16 0219 PPP 1265 Scottsville Rd, Rochester, NY, 14624
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81800
Loan Approval Amount (current) 81800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82656.1
Forgiveness Paid Date 2021-05-17
3775688506 2021-02-24 0219 PPS 1265 Scottsville Rd, Rochester, NY, 14624-5104
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90420
Loan Approval Amount (current) 90420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5104
Project Congressional District NY-25
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90801.5
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State