Search icon

MOELLER & SON MECHANICAL CONTRACTORS, INC.

Company Details

Name: MOELLER & SON MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882650
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 288 Pennsylvania Ave, Tuckahoe, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOELLER & SON MECHANICAL CONTRACTORS, INC. DOS Process Agent 288 Pennsylvania Ave, Tuckahoe, NY, United States, 10707

Chief Executive Officer

Name Role Address
PETER MOELLER Chief Executive Officer 288 PENNSYLVANIA AVE, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 288 PENNSYLVANIA AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 288 PENNSYLVANIA AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-01 Address 288 PENNSYLVANIA AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2007-06-27 2021-01-06 Address 288 PENNSYLVANIA AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2007-06-06 2025-01-01 Address 288 PENNSYLVANIA AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2007-04-20 2007-06-27 Address 120-02 NORTHERN BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2007-03-27 2007-06-06 Address 129-02 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2007-03-27 2007-06-06 Address 129-02 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2005-02-17 2007-04-20 Address 288 PENNSYLVANIA AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2005-02-17 2007-03-27 Address 288 PENNSYLVANIA AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047578 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230104000036 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210106061611 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103060641 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150114007048 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130220002114 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110209003202 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090114002164 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070627000653 2007-06-27 CERTIFICATE OF CHANGE 2007-06-27
070606002008 2007-06-06 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7695698409 2021-02-12 0202 PPS 288 Pennsylvania Ave, Tuckahoe, NY, 10707-2127
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17230
Loan Approval Amount (current) 17230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-2127
Project Congressional District NY-16
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17453.26
Forgiveness Paid Date 2022-06-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State