Search icon

TITAN MECHANICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TITAN MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887600
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 1 MARTIN PL, PORT CHESTER, NY, United States, 10573
Address: ONE MARTIN PLACE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M PASTORMERLO Chief Executive Officer 1 MARTIN PL, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE MARTIN PLACE, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
050578913
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-14 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-09-14 Address 1 MARTIN PL, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-04-18 2023-09-14 Address 1 MARTIN PL, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2003-03-27 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-27 2023-09-14 Address ONE MARTIN PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000753 2023-09-14 BIENNIAL STATEMENT 2023-03-01
130507002432 2013-05-07 BIENNIAL STATEMENT 2013-03-01
110405002171 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090305002412 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070327002656 2007-03-27 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,311.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,900
Utilities: $500
Rent: $1,500
Healthcare: $2100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State