Search icon

T. LEMME MECHANICAL, INC.

Company Details

Name: T. LEMME MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1999 (26 years ago)
Entity Number: 2398386
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: THOMAS E LEMME, 67 erie blvd, ALBANY, NY, United States, 12204
Principal Address: 100 DEDHAM POST ROAD, SCHENECTADY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS E LEMME, 67 erie blvd, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
THOMAS LEMME Chief Executive Officer 67 ERIE BLVD, ALBANY, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141816449
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 95 CHAMPLAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 67 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2022-11-22 Address 67 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-06-25 Address 95 CHAMPLAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625000475 2024-06-25 BIENNIAL STATEMENT 2024-06-25
221122000649 2022-11-22 BIENNIAL STATEMENT 2022-11-22
130729002167 2013-07-29 BIENNIAL STATEMENT 2013-07-01
090629002414 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070720002844 2007-07-20 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
885038.00
Total Face Value Of Loan:
885038.00
Date:
2020-04-11
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:
2212592.50
Total Face Value Of Loan:
2212592.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-20
Type:
Complaint
Address:
400 STONEBREAK RD EXT., MALTA, NY, 12020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-06-22
Type:
Planned
Address:
BURNT HILL HIGH SCHOOL, LAKEHILL RD., BURNT HILLS, NY, 12027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-18
Type:
Prog Related
Address:
319 MAIN STREET, RICHMONDVILLE, NY, 12149
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2212592.5
Current Approval Amount:
2212592.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2243083.84
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
885038
Current Approval Amount:
885038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
895173.5

Date of last update: 31 Mar 2025

Sources: New York Secretary of State