Search icon

HAZLEWOOD MECHANICALS INC.

Company Details

Name: HAZLEWOOD MECHANICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879198
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: PO BOX 307, CLAYTON, NY, United States, 13624
Principal Address: 703 BROOK DRIVE, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 307, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
MICHAEL J HAZELWOOD Chief Executive Officer PO BOX 307, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2009-04-15 2011-04-07 Address PO BOX 307, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2009-04-15 2011-04-07 Address 855 JAMES ST, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
2009-04-15 2011-04-07 Address PO BOX 337, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2005-04-29 2009-04-15 Address 31522 COUNTY RT 4, CAPE VINCENT, NY, 13618, USA (Type of address: Chief Executive Officer)
2005-04-29 2009-04-15 Address 3152 COUNTY RT 4, CAPE VINCENT, NY, 13618, USA (Type of address: Principal Executive Office)
2003-03-10 2009-04-15 Address 31522 COUNTY ROUTE 4, CAPE VINCENT, NY, 13618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060579 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060190 2019-03-11 BIENNIAL STATEMENT 2019-03-01
150302006303 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006495 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110407002346 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090415002765 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070321002866 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050429002413 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030310000031 2003-03-10 CERTIFICATE OF INCORPORATION 2003-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4648917106 2020-04-13 0248 PPP 703 Brooks Dr, CLAYTON, NY, 13624-3209
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76075
Loan Approval Amount (current) 76075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-3209
Project Congressional District NY-24
Number of Employees 11
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76691.94
Forgiveness Paid Date 2021-02-16
3012708501 2021-02-22 0248 PPS 703 Brooks Dr, Clayton, NY, 13624-3209
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75350
Loan Approval Amount (current) 75350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-3209
Project Congressional District NY-24
Number of Employees 10
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75787.65
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1867713 Intrastate Non-Hazmat 2012-10-26 1 2011 5 5 Private(Property)
Legal Name HAZLEWOOD MECHANICALS INC
DBA Name -
Physical Address 703 BROOKS DRIVE, CLAYTON, NY, 13624, US
Mailing Address P O BOX 307, CLAYTON, NY, 13624, US
Phone (315) 686-2160
Fax (315) 686-2161
E-mail HAZLEWOODMECH@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State