Search icon

LANDRY MECHANICAL CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDRY MECHANICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1995 (30 years ago)
Entity Number: 1938383
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 3049 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES F LANDRY DOS Process Agent 3049 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
JAMES F LANDRY Chief Executive Officer 3049 RUSH MENDON RD, HONEOYE FALLS, NY, United States, 14472

Form 5500 Series

Employer Identification Number (EIN):
161495329
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-24 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-24 Address 3049 RUSH MENDON RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724003477 2023-07-24 BIENNIAL STATEMENT 2023-07-01
230223000574 2023-02-23 BIENNIAL STATEMENT 2021-07-01
070816002465 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050901002574 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030714002684 2003-07-14 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
707797.00
Total Face Value Of Loan:
707797.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-05
Type:
Planned
Address:
939 14A, PENN YAN, NY, 14527
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-31
Type:
Prog Related
Address:
435 EAST HENRIETTA ROAD, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-29
Type:
Prog Related
Address:
HARD ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-08
Type:
Planned
Address:
MIDDLE SCHOOL, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-07
Type:
Planned
Address:
LEHIGH STATION RD. & E. HENRIETTA RD., HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$707,797
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$707,797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$715,553.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $675,497
Utilities: $1,000
Mortgage Interest: $0
Rent: $8,300
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $3,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 538-6006
Add Date:
2007-08-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
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