Search icon

SOUTHEAST MECHANICAL CORP.

Headquarter

Company Details

Name: SOUTHEAST MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1995 (30 years ago)
Entity Number: 1898042
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 568 North Main Street, Brewster, NY, United States, 10509
Principal Address: 568 North Main Street, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 North Main Street, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
WILLIAM J. RATAJACK Chief Executive Officer 568 NORTH MAIN STREET, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0950467
State:
CONNECTICUT

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
845-279-1350
Contact Person:
MARIANNA TOMPKINS
User ID:
P3273847

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NPJWGK52T5C7
CAGE Code:
6F9N5
UEI Expiration Date:
2025-05-13

Business Information

Activation Date:
2024-05-14
Initial Registration Date:
2011-06-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6F9N5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-14
CAGE Expiration:
2029-05-14
SAM Expiration:
2025-05-13

Contact Information

POC:
MARIANNA TOMPKINS
Phone:
+1 845-279-3793
Fax:
+1 845-279-1350

Form 5500 Series

Employer Identification Number (EIN):
061419466
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 568 NORTH MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 162 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 162 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000699 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230214002099 2023-02-14 BIENNIAL STATEMENT 2023-02-01
030228002703 2003-02-28 BIENNIAL STATEMENT 2003-02-01
010212002311 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990211002313 1999-02-11 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Financial Assistance

Date:
2016-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TOWN HALL HEATING SYSTEM REPLACEMENT
Obligated Amount:
614600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
DISTRICT WIDE IMPROVEMENTS 2016 - PROJECT NO. 2 - HVAC
Obligated Amount:
249900.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
HVAC - CV STARR INTERMEDIATE SCHOOL
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
23389.00
Date:
2016-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
WASTEWATER TREATMENT PLANT IMPROVEMENT PROJECT - HVAC
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
BIOTECH BUILDING BOILER REPLACEMENT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-04
Type:
Prog Related
Address:
332 BEDFROD CENTER RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-01-28
Type:
Prog Related
Address:
60 ROMER AVE, PLESANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOUTHEAST MECHANICAL CORP.
Party Role:
Plaintiff
Party Name:
LINCOLN GENERAL INSURANCE COMP
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State