Search icon

ARCTIC MECHANICAL INCORPORATED

Headquarter

Company Details

Name: ARCTIC MECHANICAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2000 (25 years ago)
Entity Number: 2559950
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 460 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARCTIC MECHANICAL INCORPORATED, CONNECTICUT 1121828 CONNECTICUT

DOS Process Agent

Name Role Address
ARCTIC MECHANICAL INCORPORATED DOS Process Agent 460 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
JOHN PAULETTI Agent 118 SOUTH RIDGE ST., RYE BROOK, NY, 10573

Chief Executive Officer

Name Role Address
JOHN F PAULETTI Chief Executive Officer 460 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2025-03-20 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-03-27 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-03-27 2024-03-27 Address 460 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2017-08-16 2024-03-27 Address 460 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2017-08-16 2024-03-27 Address 460 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-10-09 2017-08-16 Address 28 BULKLEY AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-10-27 2017-08-16 Address 28 BULKLEY AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2006-10-27 2008-10-09 Address 56 LAFAYETTE DR, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-10-27 2017-08-16 Address 28 BULKLEY AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2000-10-04 2024-03-27 Address 118 SOUTH RIDGE ST., RYE BROOK, NY, 10573, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240327001367 2024-03-27 BIENNIAL STATEMENT 2024-03-27
170816006180 2017-08-16 BIENNIAL STATEMENT 2016-10-01
121101006226 2012-11-01 BIENNIAL STATEMENT 2012-10-01
081009002465 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061027002441 2006-10-27 BIENNIAL STATEMENT 2006-10-01
001004000436 2000-10-04 CERTIFICATE OF INCORPORATION 2000-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067977702 2020-05-01 0202 PPP 460 N Main St, Port Chester, NY, 10573
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) 541087
Loan Approval Amount (current) 541087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 544437.29
Forgiveness Paid Date 2020-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State