Search icon

EMPIRE STATE MECHANICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (31 years ago)
Entity Number: 1882188
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 3039 SHERWOOD ROAD, PALMYRA, NY, United States, 14522
Principal Address: 3039 SHERWOOD RD, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE STATE MECHANICAL CONTRACTORS, INC. DOS Process Agent 3039 SHERWOOD ROAD, PALMYRA, NY, United States, 14522

Chief Executive Officer

Name Role Address
VALERIE MICALIZZI OSWALD Chief Executive Officer 3039 SHERWOOD RD, PALMYRA, NY, United States, 14522

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
VALERIE MICALIZZI OSWALD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2225394

Unique Entity ID

Unique Entity ID:
MMNVR8KDEY98
CAGE Code:
7WJ71
UEI Expiration Date:
2025-12-05

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2017-06-20

Commercial and government entity program

CAGE number:
7WJ71
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
VALERIE MICALIZZI OSWALD

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 3039 SHERWOOD RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-03-10 Address 3039 SHERWOOD ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2014-03-21 2025-03-10 Address 3039 SHERWOOD RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2013-02-06 2014-03-21 Address 3039 SHERWOOD RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2011-02-02 2021-06-01 Address 3039 SHERWOOD ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004686 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230201003206 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210601061602 2021-06-01 BIENNIAL STATEMENT 2021-01-01
190103060581 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170113006208 2017-01-13 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

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:
38300.00
Total Face Value Of Loan:
38300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-09
Type:
Planned
Address:
KANE & BRYANT ST, PAINTED POST, NY, 14870
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-05-06
Type:
Planned
Address:
GREATER ROCHESTER INTERNATIONAL AIRPORT-FUEL FARM, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,737.56
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $38,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 597-1438
Add Date:
2012-03-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State