Search icon

MAG MECHANICAL, INC.

Company Details

Name: MAG MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2906034
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 617 W SENECA ST, ITHACA, NY, United States, 14850
Principal Address: 1151 WILLOW ST, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL B AHRENS DOS Process Agent 617 W SENECA ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
MICHAEL B. AHRENS Chief Executive Officer 617 W SENECA ST., ITHACA, NY, United States, 14850

History

Start date End date Type Value
2014-01-06 2021-02-12 Address 617 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2003-05-13 2014-01-06 Address 168 SEBRING ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323001834 2022-03-23 BIENNIAL STATEMENT 2021-05-01
210212060221 2021-02-12 BIENNIAL STATEMENT 2019-05-01
140106000208 2014-01-06 CERTIFICATE OF CHANGE 2014-01-06
030513000886 2003-05-13 CERTIFICATE OF INCORPORATION 2003-05-13

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:
130250.00
Total Face Value Of Loan:
130250.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130250
Current Approval Amount:
130250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130963.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State