Search icon

HMI MECHANICAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HMI MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1971 (54 years ago)
Entity Number: 314089
ZIP code: 13165
County: Wayne
Place of Formation: New York
Address: 17 Thurber Drive, Waterloo, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP R. WYLIE Chief Executive Officer 17 THURBER DRIVE, WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
H M I MECHANICAL SYSTEMS, INC. DOS Process Agent 17 Thurber Drive, Waterloo, NY, United States, 13165

Form 5500 Series

Employer Identification Number (EIN):
160985245
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 17 THURBER DRIVE, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2021-12-10 2025-02-12 Address 17 THURBER DRIVE, SUITE 300, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
2021-12-10 2025-02-12 Address 17 THURBER DRIVE, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2021-12-10 2021-12-10 Address 17 THURBER DRIVE, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2021-06-21 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212003572 2025-02-12 BIENNIAL STATEMENT 2025-02-12
211130000987 2021-11-30 BIENNIAL STATEMENT 2021-11-30
211210002326 2021-06-21 CERTIFICATE OF AMENDMENT 2021-06-21
200428060366 2020-04-28 BIENNIAL STATEMENT 2019-09-01
130924002042 2013-09-24 BIENNIAL STATEMENT 2013-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-30
Type:
Planned
Address:
365 EXCHANGE ST., GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-19
Type:
Planned
Address:
43 LAKE ST., GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-12
Type:
Planned
Address:
8954 JACKSON ST., WEEDSPORT, NY, 13166
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-12-03
Type:
Planned
Address:
47 CAYUGA STREET, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-12-18
Type:
Prog Related
Address:
YELLOW MILLS ROAD, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$289,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$513,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$518,630.38
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $513,217
Jobs Reported:
27
Initial Approval Amount:
$496,026
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$496,026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$498,893.44
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $496,024
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
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