Search icon

MT. KISCO MECHANICAL SERVICE CORP.

Headquarter

Company Details

Name: MT. KISCO MECHANICAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1971 (54 years ago)
Entity Number: 305060
ZIP code: 10507
County: Westchester
Place of Formation: New York
Principal Address: 10 CENTER ST, BEDFORD HILLS, NY, United States, 10507
Principal Address: 26 Mustato Road, Katonah, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MT. KISCO MECHANICAL SERVICE CORP., CONNECTICUT 0617496 CONNECTICUT
Headquarter of MT. KISCO MECHANICAL SERVICE CORP., CONNECTICUT 0032154 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH LOUIS CANOSA Chief Executive Officer 10 CENTER STREET, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
MT. KISCO MECHANICAL SERVICE CORP. DOS Process Agent 10 CENTER ST, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 10 CENTER STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-01 Address 26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-01 Address 10 CENTER ST, PO BOX 478, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2025-02-24 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2025-02-24 Address 10 CENTER ST, PO BOX 478, BEDFORD HILLS, NY, 10507, 1521, USA (Type of address: Service of Process)
2021-03-02 2025-02-24 Address 26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2013-03-07 2021-03-02 Address RAMON NUNEZ MONTERO #6, OLEIROS, LA CORUNA, 15173, ESP (Type of address: Chief Executive Officer)
2013-03-07 2021-03-02 Address 10 CENTER STREET, PO BOX 478, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049146 2025-03-01 BIENNIAL STATEMENT 2025-03-01
250224003311 2025-02-24 BIENNIAL STATEMENT 2025-02-24
210302060952 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130307006014 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110318002016 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090305002163 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070321002827 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050518003107 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030307002375 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010327002913 2001-03-27 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8143137100 2020-04-15 0202 PPP 10 CENTER ST, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311870
Loan Approval Amount (current) 311870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313873.59
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1468559 Interstate 2023-12-14 40000 2022 2 4 Private(Property)
Legal Name MT KISCO MECHANICAL SERVICE CORP
DBA Name -
Physical Address 10 CENTER STREET, BEDFORD HILLS, NY, 10507, US
Mailing Address 10 CENTER STREET, BEDFORD HILLS, NY, 10507, US
Phone (914) 241-2460
Fax (914) 241-4541
E-mail JCANOSA@MTKMSC.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: 18 Mar 2025

Sources: New York Secretary of State