Search icon

EVANS MECHANICAL, INC.

Company Details

Name: EVANS MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117152
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 314 MAPLE STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN BARNES Chief Executive Officer 314 MAPLE STREET, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 MAPLE STREET, ENDICOTT, NY, United States, 13760

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:
KFFKJJ6JXDL6
CAGE Code:
4UZF3
UEI Expiration Date:
2022-06-28

Business Information

Division Number:
1
Activation Date:
2021-04-27
Initial Registration Date:
2020-04-23

Form 5500 Series

Employer Identification Number (EIN):
161521117
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-27 2008-04-03 Address 163 AMSTERDAM AVENUE, #110, NEW YORK, NY, 10023, 5001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060006 2021-03-04 BIENNIAL STATEMENT 2021-02-01
190207060151 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170620002029 2017-06-20 BIENNIAL STATEMENT 2017-02-01
080403000466 2008-04-03 CERTIFICATE OF CHANGE 2008-04-03
970227000047 1997-02-27 CERTIFICATE OF INCORPORATION 1997-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
750000.00
Total Face Value Of Loan:
750000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-17
Type:
Planned
Address:
VESTAL HIGH SCHOOL, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-26
Type:
Planned
Address:
AFTON CENTRAL SCHOOL, 18 SAND STREET, AFTON, NY, 13730
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-11
Type:
Prog Related
Address:
HADCO/SANMINA, 1200 TAYLOR RD., OWEGO, NY, 13827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-03
Type:
Prog Related
Address:
124 CONKLIN RD., CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
750000
Current Approval Amount:
750000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
755424.66

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 785-2878
Add Date:
2005-06-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State