Search icon

OSWEGO MECHANICAL, INC.

Company Details

Name: OSWEGO MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146540
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: PO BOX 913, OSWEGO, NY, United States, 13126
Principal Address: 45 W SECOND ST / PO BOX 913, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSWEGO MECHANICAL, INC. DOS Process Agent PO BOX 913, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
DANIEL CULETON Chief Executive Officer PO BOX 913 / 45 W SECOND ST, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2011-05-16 2021-05-03 Address PO BOX 913, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2009-04-24 2011-05-16 Address 45 W 2ND ST, PO BOX 913, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2005-06-23 2011-05-16 Address PO BOX 913 / 45 W SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1999-06-09 2009-04-24 Address 366 WEST 5TH ST., OSWEGO, NY, 13126, 3822, USA (Type of address: Principal Executive Office)
1999-06-09 2005-06-23 Address PO BOX 913, OSWEGO, NY, 13126, 3822, USA (Type of address: Chief Executive Officer)
1999-06-09 2011-05-16 Address PO BOX 913, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1997-05-23 1999-06-09 Address 5844 ST. ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060048 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060000 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006157 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006036 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130515006290 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516002282 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090424002201 2009-04-24 BIENNIAL STATEMENT 2009-05-01
050623002110 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030717002040 2003-07-17 BIENNIAL STATEMENT 2003-05-01
010503002478 2001-05-03 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306316951 0215800 2004-05-12 8954 JACKSON ST., WEEDSPORT, NY, 13166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-12
Emphasis L: FALL
Case Closed 2004-07-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2004-06-02
Abatement Due Date 2004-06-07
Current Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623197108 2020-04-13 0248 PPP 45 West 2nd Street, OSWEGO, NY, 13126-1515
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151625
Loan Approval Amount (current) 151625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-1515
Project Congressional District NY-24
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152717.53
Forgiveness Paid Date 2021-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State