Search icon

A-Z MECHANICAL CORP.

Company Details

Name: A-Z MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753304
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 21 ELM AVE, MOUNT VERNON, NY, United States, 10550
Address: 21 ELM AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 ELM AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
SUSAN ANUSZKIEWICZ Chief Executive Officer 81 PINE RIDGE RD, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2004-05-17 2006-05-01 Address 21 ELM AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-05-17 2006-05-01 Address 81 PINE RIDGE RD., WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120607002310 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100503002377 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080508003321 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060501003282 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040517002472 2004-05-17 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
110800.00
Total Face Value Of Loan:
110800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110800
Current Approval Amount:
110800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111826.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State