Search icon

G AND M MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G AND M MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848830
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 25 Brooklyn Ave, Massapequa, NY 11758, NY, United States, 11758
Principal Address: 25 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R SCOTT Chief Executive Officer 25 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
G AND M MECHANICAL INC. DOS Process Agent 25 Brooklyn Ave, Massapequa, NY 11758, NY, United States, 11758

Unique Entity ID

CAGE Code:
06FQ1
UEI Expiration Date:
2018-03-07

Business Information

Activation Date:
2017-03-07
Initial Registration Date:
2001-07-10

Commercial and government entity program

CAGE number:
06FQ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-23
CAGE Expiration:
2028-07-26
SAM Expiration:
2024-07-23

Contact Information

POC:
MICHAEL SCOTT

Form 5500 Series

Employer Identification Number (EIN):
113225782
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 25 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-08-06 2023-11-15 Address 25 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-08-06 2023-11-15 Address 25 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2016-08-01 2020-08-06 Address 21 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2016-08-01 2020-08-06 Address 21 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231115001461 2023-11-15 BIENNIAL STATEMENT 2022-08-01
200806060212 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190604061653 2019-06-04 BIENNIAL STATEMENT 2018-08-01
160801006068 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140813006196 2014-08-13 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$298,752
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$301,903.22
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $298,752

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 785-5160
Add Date:
2011-10-12
Operation Classification:
Private(Property)
power Units:
1
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