Search icon

MACK BROS. BOILER AND SHEET IRON WORKS COMPANY, INC.

Company Details

Name: MACK BROS. BOILER AND SHEET IRON WORKS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1967 (58 years ago)
Entity Number: 213669
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 409 MARCELLUS STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G. HUEBER Chief Executive Officer 409 MARCELLUS STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 MARCELLUS STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 409 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-09-16 2024-07-23 Address 409 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-09-16 2024-07-23 Address 409 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1967-08-31 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1967-08-31 1993-09-16 Address 1000 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723002270 2024-07-23 BIENNIAL STATEMENT 2024-07-23
170801006604 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006268 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006554 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110901002733 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090819002613 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070824002941 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051026002912 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030819002451 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010815002710 2001-08-15 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021147203 2020-04-28 0248 PPP 409 marcellus st, SYRACUSE, NY, 13204
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117465
Loan Approval Amount (current) 117465
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 6
NAICS code 811310
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 118169.79
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State