Search icon

ANVIL MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANVIL MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878697
ZIP code: 12561
County: Westchester
Place of Formation: New York
Activity Description: Anvil Mechanical Inc. is a multifaceted HVAC and Mechanical contractor which can furnish and install all aspects of a commercial HVAC system.
Address: 2 MOHONK AVENUE, NEW PALTZ, NY, United States, 12561

Contact Details

Phone +1 203-650-7682

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEITO Chief Executive Officer 2 MOHONK AVENUE, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
ANVIL MECHANICAL INC DOS Process Agent 2 MOHONK AVENUE, NEW PALTZ, NY, United States, 12561

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DANIEL LEITO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1938929
Trade Name:
ANVIL MECHANICAL INC

Unique Entity ID

Unique Entity ID:
SUGEMQZR6H35
CAGE Code:
7FKN2
UEI Expiration Date:
2026-06-17

Business Information

Doing Business As:
ANVIL MECHANICAL INC
Activation Date:
2025-06-20
Initial Registration Date:
2015-05-19

Commercial and government entity program

CAGE number:
7FKN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2030-06-20
SAM Expiration:
2026-06-17

Contact Information

POC:
DANIEL LEITO
Corporate URL:
www.anvilmechanicalinc.com

Form 5500 Series

Employer Identification Number (EIN):
562333749
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2025-05-09 2025-05-09 Address 630 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 151 HERRICKS ROAD, SUITE 103, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 2 MOHONK AVENUE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 535 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509002837 2025-05-09 BIENNIAL STATEMENT 2025-05-09
240614000085 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220831002898 2022-08-31 BIENNIAL STATEMENT 2021-03-01
191031002006 2019-10-31 BIENNIAL STATEMENT 2019-03-01
160913000525 2016-09-13 CERTIFICATE OF CHANGE 2016-09-13

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-11-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
3903200.00
Total Face Value Of Loan:
3903200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-13
Type:
Referral
Address:
535 S. COLUMBUS AVE, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-24
Type:
Referral
Address:
LA GUARDIA AIRPORT CONCOURSE B LEVEL 3 BA, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,040,306.04
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $2,000,000
Jobs Reported:
49
Initial Approval Amount:
$3,903,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,903,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,956,026.87
Servicing Lender:
Peapack-Gladstone Bank
Use of Proceeds:
Payroll: $3,903,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-03-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-12-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
PEAPACK-GLADSTONE BANK
Party Role:
Plaintiff
Party Name:
ANVIL MECHANICAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State