Search icon

AMBROSE MECHANICAL SERVICES, CORP.

Company Details

Name: AMBROSE MECHANICAL SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1997 (28 years ago)
Entity Number: 2178800
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 71 LAKE MEADOW DRIVE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 LAKE MEADOW DRIVE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
DANIEL E. AMBROSE, JR. Chief Executive Officer 71 LAKE MEADOW DRIVE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1997-09-10 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190910060238 2019-09-10 BIENNIAL STATEMENT 2019-09-01
150908006149 2015-09-08 BIENNIAL STATEMENT 2015-09-01
131016006148 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110923002634 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090928002362 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071018002722 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051115002245 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030828002723 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010828002356 2001-08-28 BIENNIAL STATEMENT 2001-09-01
991109002630 1999-11-09 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313843609 0213600 2009-10-19 174 PINACLE ROAD, HENRIETTA, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-10-20
Case Closed 2009-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-11-20
Abatement Due Date 2009-11-25
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-11-20
Abatement Due Date 2009-11-25
Current Penalty 300.0
Initial Penalty 300.0
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
9869158509 2021-03-12 0219 PPS 71 Lake Meadow Dr, Rochester, NY, 14612-4005
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61542
Loan Approval Amount (current) 61542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-4005
Project Congressional District NY-25
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61870.36
Forgiveness Paid Date 2021-09-29
1814857703 2020-05-01 0219 PPP 71 LAKE MEADOW DR, ROCHESTER, NY, 14612
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68585
Loan Approval Amount (current) 58585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59087.37
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State