Search icon

MT. KISCO MECHANICAL SERVICE CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0617496
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0032154
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132685767
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 10 CENTER STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2025-03-01 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 26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
311870.00
Total Face Value Of Loan:
311870.00
Date:
2012-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
307000.00
Total Face Value Of Loan:
307000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$311,870
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,870
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$313,873.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $311,870
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 241-4541
Add Date:
2006-03-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State