Search icon

SRP MECHANICAL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SRP MECHANICAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1990 (35 years ago)
Entity Number: 1459047
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 19 HARNESS ROAD, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R. PARKER Chief Executive Officer 19 HARNESS ROAD, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 HARNESS ROAD, ST. JAMES, NY, United States, 11780

Unique Entity ID

Unique Entity ID:
UQHZRW1FKFE7
CAGE Code:
5HHU5
UEI Expiration Date:
2025-01-09

Business Information

Division Name:
FIELD SERVICE MECHANICAL COMPANY
Activation Date:
2024-01-12
Initial Registration Date:
2009-06-01

Commercial and government entity program

CAGE number:
5HHU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2029-01-12
SAM Expiration:
2025-01-09

Contact Information

POC:
JARED M. PARKER
Corporate URL:
http://www.fieldservicemechanical.com

History

Start date End date Type Value
1990-07-06 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-07-06 1993-03-29 Address 19 HARNESS ROAD, ST JAMES, NY, 11780, 1623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731002350 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100930002220 2010-09-30 BIENNIAL STATEMENT 2010-07-01
060810002531 2006-08-10 BIENNIAL STATEMENT 2006-07-01
040823002322 2004-08-23 BIENNIAL STATEMENT 2004-07-01
980629002138 1998-06-29 BIENNIAL STATEMENT 1998-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD10P0461
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-14
Description:
PARTS FOR MACHINERY
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
4940: MISC MAINT EQ
Procurement Instrument Identifier:
W911SD09P0323
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6215.00
Base And Exercised Options Value:
6215.00
Base And All Options Value:
6215.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-04
Description:
SERVICE OF IRON SHEARS
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,898.39
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $35,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State