Search icon

F.R.M. MECHANICAL INC.

Company Details

Name: F.R.M. MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544458
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 26 HILLTOP LN, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MORACO Chief Executive Officer 26 HILLTOP LN, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 HILLTOP LN, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2002-07-29 2014-09-15 Address 1 LYONS CT, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2002-07-29 2014-09-15 Address 1 LYONS CT, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2000-08-21 2014-09-15 Address 1 LYONS COURT, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2000-08-21 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140915002052 2014-09-15 BIENNIAL STATEMENT 2014-08-01
060731002560 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040903002267 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020729002089 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000821000649 2000-08-21 CERTIFICATE OF INCORPORATION 2000-08-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
109152.00
Total Face Value Of Loan:
109152.00
Date:
2020-05-02
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:
109152.00
Total Face Value Of Loan:
109152.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109152
Current Approval Amount:
109152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110352.43
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109152
Current Approval Amount:
109152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110625.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State