Search icon

SIRACUSA MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIRACUSA MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920166
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 6051 BLUEFIELD ROAD, AUBURN, NY, United States, 13021
Address: PO BOX 368, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 368, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
MAUREEN A SIRACUSA Chief Executive Officer 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161481053
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-05-05 Address 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-05-05 Address PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000567 2025-05-05 BIENNIAL STATEMENT 2025-05-05
250122002140 2025-01-22 BIENNIAL STATEMENT 2025-01-22
210517002000 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501060079 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150504006260 2015-05-04 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
282931.00
Total Face Value Of Loan:
282931.00
Date:
2020-04-09
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:
253500.00
Total Face Value Of Loan:
253500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282931
Current Approval Amount:
282931
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285054.92
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253500
Current Approval Amount:
253500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255007.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-05-09
Operation Classification:
Private(Property)
power Units:
4
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