Search icon

OTONE MECHANICAL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OTONE MECHANICAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629592
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 20 DICKSON STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TONI DERANLEAU Agent 33 CLARK AVENUE, CORNWALL ON HUDSON, NY, 12520

DOS Process Agent

Name Role Address
OTONE MECHANICAL CONSTRUCTION, INC. DOS Process Agent 20 DICKSON STREET, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
TONI A DERANLEAU Chief Executive Officer 20 DICKSON STREET, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
262045171
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-30 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Address 20 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-02-19 2024-02-07 Address 20 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207003500 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220203001481 2022-02-03 BIENNIAL STATEMENT 2022-02-03
201022060201 2020-10-22 BIENNIAL STATEMENT 2020-02-01
140327002073 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120308002504 2012-03-08 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
644502.50
Total Face Value Of Loan:
644502.50
Date:
2020-04-08
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:
701200.00
Total Face Value Of Loan:
701200.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
644502.5
Current Approval Amount:
644502.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
652042.3
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
701200
Current Approval Amount:
701200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
708442.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 563-4703
Add Date:
2018-04-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State