Search icon

INNOVATIVE MECHANICAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (23 years ago)
Entity Number: 2862953
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 623 YOUNG ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INNOVATIVE MECHANICAL SYSTEMS, INC. DOS Process Agent 623 YOUNG ST, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
MARY BETH BROWN Chief Executive Officer 623 YOUNG ST, TONAWANDA, NY, United States, 14150

Unique Entity ID

CAGE Code:
4N5G1
UEI Expiration Date:
2017-03-08

Business Information

Activation Date:
2016-03-08
Initial Registration Date:
2007-01-26

Commercial and government entity program

CAGE number:
4N5G1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-02-15

Contact Information

POC:
WILLIAM J BROWN
Corporate URL:
http://www.innovativemechanicalsys.com

History

Start date End date Type Value
2023-02-14 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 623 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-02-14 Address 623 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2009-01-13 2021-01-05 Address 623 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2005-02-28 2019-01-11 Address 623 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230214001167 2023-02-14 BIENNIAL STATEMENT 2023-01-01
210105062670 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190111060360 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170126006321 2017-01-26 BIENNIAL STATEMENT 2017-01-01
130115006206 2013-01-15 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
347900.00
Total Face Value Of Loan:
347900.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$347,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,437
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $347,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-11-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State