Search icon

B & R MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & R MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1992 (33 years ago)
Entity Number: 1618693
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 16 Sawgrass Drive, STE 3, Bellport, NY, United States, 11713
Principal Address: 16 SAWGRASS DRIVE, SUITE 3, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 Sawgrass Drive, STE 3, Bellport, NY, United States, 11713

Chief Executive Officer

Name Role Address
RICHARD J PARENTE. Chief Executive Officer 16 SAWGRASS DRIVE, STE 3, BELLPORT, NY, United States, 11713

Form 5500 Series

Employer Identification Number (EIN):
113098947
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 16 SAWGRASS DRIVE, STE 3, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 16 SAWGRASS DRIVE, STE 1, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-28 Address 16 SAWGRASS DRIVE, STE 1, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301007870 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230628000676 2023-06-28 BIENNIAL STATEMENT 2022-03-01
120709002242 2012-07-09 BIENNIAL STATEMENT 2012-03-01
100408003088 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080312003176 2008-03-12 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-03
Type:
Prog Related
Address:
41 RESEARCH WAY, EAST SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$625,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$629,814.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $545,500
Utilities: $1,250
Mortgage Interest: $0
Rent: $17,250
Refinance EIDL: $0
Healthcare: $61000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 775-7603
Add Date:
2010-06-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State