Search icon

A.H.R. MECHANICAL, INC.

Company Details

Name: A.H.R. MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1989 (36 years ago)
Entity Number: 1353290
ZIP code: 13212
County: Oswego
Place of Formation: New York
Address: 6205 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6205 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
MARIA FRIEDMAN Chief Executive Officer 6205 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2003-04-30 2013-05-21 Address 197 US RT 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2003-04-30 2013-05-21 Address 197 US RT 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
2003-04-30 2013-05-21 Address 197 US RT 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
1989-05-16 2003-04-30 Address R.R. 1, BOX 418, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
1989-05-16 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
130521002208 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110525003119 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090421002949 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070530002788 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050718002004 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030430002195 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010917000060 2001-09-17 ANNULMENT OF DISSOLUTION 2001-09-17
DP-1363653 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C011554-4 1989-05-16 CERTIFICATE OF INCORPORATION 1989-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5417827209 2020-04-27 0248 PPP 6205 TAFT RD, SYRACUSE, NY, 13212-2527
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289267.92
Loan Approval Amount (current) 289267.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-2527
Project Congressional District NY-22
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293277.49
Forgiveness Paid Date 2021-09-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State