Search icon

G.M.A. MECHANICAL CORP.

Company Details

Name: G.M.A. MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849067
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 23 WHITE PINE LA, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA CAGGIANO DOS Process Agent 23 WHITE PINE LA, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
MARIA CAGGIANO Chief Executive Officer 23 WHITE PINE LA, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
113227117
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-31 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-10 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-01 2022-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-01 1996-09-23 Address 23 WHITE PINE LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904009196 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140915006361 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121003002282 2012-10-03 BIENNIAL STATEMENT 2012-09-01
090305002750 2009-03-05 BIENNIAL STATEMENT 2008-09-01
041007002479 2004-10-07 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
268257.00
Total Face Value Of Loan:
268257.00
Date:
2020-04-28
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:
226400.00
Total Face Value Of Loan:
226400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226400
Current Approval Amount:
226400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228446.9
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268257
Current Approval Amount:
268257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
270057.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State