Search icon

ALBANY MECHANICAL SERVICES, INC.

Company Details

Name: ALBANY MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1991 (34 years ago)
Entity Number: 1567804
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 15 Albany Avenue, Green Island, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBANY MECHANICAL SERVICES INC DOS Process Agent 15 Albany Avenue, Green Island, NY, United States, 12183

Chief Executive Officer

Name Role Address
THOMAS BETHON Chief Executive Officer 15 ALBANY AVENUE, GREEN ISLAND, NY, United States, 12183

Form 5500 Series

Employer Identification Number (EIN):
141744106
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-10 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-10 Address 15 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2021-10-21 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-31 2023-11-10 Address 15 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
1995-05-31 2023-11-10 Address 15 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110001698 2023-11-10 BIENNIAL STATEMENT 2023-08-01
211021001881 2021-10-21 BIENNIAL STATEMENT 2021-10-21
150803006376 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130809006257 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110824002357 2011-08-24 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
461709.30
Total Face Value Of Loan:
798931.25
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:
798931.25
Total Face Value Of Loan:
798931.25

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-13
Type:
Complaint
Address:
4 AIRPORT PARK BLVD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-24
Type:
Referral
Address:
15 ALBANY AVE., GREEN ISLAND, NY, 12183
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-02-01
Type:
Prog Related
Address:
25 BRITISH AMERICAN BLVD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337221.95
Current Approval Amount:
798931.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
803549.48
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
798931.25
Current Approval Amount:
798931.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
805322.7

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 273-3597
Add Date:
2006-09-25
Operation Classification:
Private(Property)
power Units:
30
Drivers:
25
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State