Search icon

ACKERMAN MECHANICAL, INC.

Company Details

Name: ACKERMAN MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2007 (18 years ago)
Entity Number: 3589978
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 322 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571
Principal Address: 322 HAPEMAN HILL RD, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACKERMAN MECHANICAL, INC. DOS Process Agent 322 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
BRIAN ACKERMAN Chief Executive Officer 259 LINDEN AVE, RED HOOK, NY, United States, 12571

Form 5500 Series

Employer Identification Number (EIN):
680661947
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 259 LINDEN AVE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2020-12-24 2024-01-25 Address 259 LINDEN AVE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2020-12-24 2024-01-25 Address 322 HAPEMAN HILL ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2009-12-29 2020-12-24 Address 259 LINDEN AVENUE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2009-12-29 2020-12-24 Address 259 LINDEN AVE, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125002434 2024-01-25 BIENNIAL STATEMENT 2024-01-25
201224060168 2020-12-24 BIENNIAL STATEMENT 2019-11-01
111221002897 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091229002480 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071106000709 2007-11-06 CERTIFICATE OF INCORPORATION 2007-11-06

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2015-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53000
Current Approval Amount:
53000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53351.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-02-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State