Search icon

EMPIRE MECHANICAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE MECHANICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2005 (20 years ago)
Entity Number: 3172430
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 45 CATSKILL AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CATSKILL AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
EDWARD MCSWINEY AND JACK MCSWINEY Chief Executive Officer 45 CATSKILL AVENUE, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
202538608
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 45 CATSKILL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2007-03-27 2024-07-02 Address 45 CATSKILL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2007-03-27 2024-07-02 Address 45 CATSKILL AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-03-04 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-04 2007-03-27 Address 45 CATSKILL AVENUE, YONKERS, NY, 10704, 1914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003089 2024-07-02 BIENNIAL STATEMENT 2024-07-02
130408002184 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110418002412 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090302003714 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002110 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44478
Current Approval Amount:
44478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44876.47
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44477
Current Approval Amount:
44477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44773.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State