Search icon

COLLETT MECHANICAL SERVICE, INC.

Company Details

Name: COLLETT MECHANICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788051
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 138 SICKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK E. COLLETT Chief Executive Officer 138 SICKER RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
COLLETT MECHANICAL SERVICE, INC. DOS Process Agent 138 SICKER RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2025-03-03 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2024-05-02 2024-05-02 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-03-03 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2017-03-02 2024-05-02 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2013-06-21 2024-05-02 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2009-03-19 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-19 2017-03-02 Address 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002121 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240502004547 2024-05-02 BIENNIAL STATEMENT 2024-05-02
210301060123 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060085 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006074 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150330006162 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130621006101 2013-06-21 BIENNIAL STATEMENT 2013-03-01
090319000222 2009-03-19 CERTIFICATE OF INCORPORATION 2009-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032537100 2020-04-14 0248 PPP 138 sicker road, LATHAM, NY, 12110
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174501
Loan Approval Amount (current) 174501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176384.65
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State