Search icon

BOURQUE MECHANICAL SYSTEMS, INC.

Company Details

Name: BOURQUE MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986441
ZIP code: 12020
County: Rensselaer
Place of Formation: New York
Address: 342 Finley Road 500 Patroon Creek Blvd Albany NY 1, 330 SOUTH STREET, PO BOX 253, Ballston Spa, NY, United States, 12020
Principal Address: 342 FINLEY ROAD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 141788006 2024-10-08 BOURQUE MECHANICAL SYSTEMS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 141788006 2023-10-15 BOURQUE MECHANICAL SYSTEMS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 141788006 2022-10-05 BOURQUE MECHANICAL SYSTEMS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 141788006 2021-10-15 BOURQUE MECHANICAL SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 141788006 2020-12-28 BOURQUE MECHANICAL SYSTEMS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 141788006 2020-10-13 BOURQUE MECHANICAL SYSTEMS, INC. 26
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 141788006 2019-10-01 BOURQUE MECHANICAL SYSTEMS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2017 141788006 2018-10-10 BOURQUE MECHANICAL SYSTEMS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2016 141788006 2017-09-29 BOURQUE MECHANICAL SYSTEMS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144
BOURQUE MECHANICAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2015 141788006 2016-10-14 BOURQUE MECHANICAL SYSTEMS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-05-01
Business code 238220
Sponsor’s telephone number 5184657524
Plan sponsor’s address P.O. BOX 253, 330 SOUTH STREET, RENSSELAER, NY, 12144

Chief Executive Officer

Name Role Address
SHANE FLINT Chief Executive Officer 330 SOUTH STREET, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 Finley Road 500 Patroon Creek Blvd Albany NY 1, 330 SOUTH STREET, PO BOX 253, Ballston Spa, NY, United States, 12020

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 330 SOUTH STREET, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2004-03-05 2024-01-12 Address 330 SOUTH STREET, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2004-03-05 2024-01-12 Address ATTN: BRYAN S BOURQUE, 330 SOUTH STREET, PO BOX 253, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1996-01-02 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-02 2004-03-05 Address 330 SOUTH STREET, P.O. BOX 253, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002618 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220210002285 2022-02-10 BIENNIAL STATEMENT 2022-02-10
080102002090 2008-01-02 BIENNIAL STATEMENT 2008-01-01
040305002503 2004-03-05 BIENNIAL STATEMENT 2004-01-01
960102000482 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2363797104 2020-04-10 0248 PPP PO Box 253 330 South St, RENSSELAER, NY, 12144
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address RENSSELAER, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145195.35
Forgiveness Paid Date 2020-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1807412 Intrastate Non-Hazmat 2008-09-03 - - 1 1 Private(Property)
Legal Name BOURQUE MECHANICAL SYSTEMS INC
DBA Name -
Physical Address 330 SOUTH ST, RENSSAKAER, NY, 12144, US
Mailing Address PO BOX 253, RENSSEKAER, NY, 12144, US
Phone (518) 465-7524
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State