Search icon

BOMBARD MECHANICAL, INC.

Company Details

Name: BOMBARD MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (20 years ago)
Entity Number: 3111022
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 625 MOON HILL ROAD, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOMBARD MECHANICAL, INC. DOS Process Agent 625 MOON HILL ROAD, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
JAMES E BOMBARD JR. Chief Executive Officer 625 MOON HILL ROAD, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 625 MOON HILL ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-18 Address 625 MOON HILL ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2006-09-25 2016-10-25 Address 625 MOON HILL ROAD, LAKE GORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2006-09-25 2024-10-18 Address 625 MOON HILL ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2004-10-07 2020-10-21 Address 625 MOON HILL ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2004-10-07 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018000883 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221026001328 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201021060114 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181025006251 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161025006030 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141020006863 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121017002356 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101103002884 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081022002868 2008-10-22 BIENNIAL STATEMENT 2008-10-01
060925002815 2006-09-25 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980508509 2021-02-19 0248 PPP 625 Moon Hill Rd, Lake George, NY, 12845-4509
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-4509
Project Congressional District NY-21
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3018.67
Forgiveness Paid Date 2021-10-07
9444408800 2021-04-23 0248 PPS 625 Moon Hill Rd, Lake George, NY, 12845-4509
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-4509
Project Congressional District NY-21
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3013.58
Forgiveness Paid Date 2021-10-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State