Search icon

ENI MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENI MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2009 (16 years ago)
Entity Number: 3872315
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 39 SOUTH GORDON STREET, Gouverneur, NY, United States, 13642
Principal Address: 39 S. GORDON ST., GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 SOUTH GORDON STREET, Gouverneur, NY, United States, 13642

Chief Executive Officer

Name Role Address
ROB MACAULAY Chief Executive Officer 1161 COUNTY ROUTE 12, GOUVERNEUR, NY, United States, 13642

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-287-3159
Contact Person:
VICKY DEFRANCO
User ID:
P1978293
Trade Name:
ENI MECHANICAL INC

Unique Entity ID

Unique Entity ID:
FFFSEZ34TLD3
CAGE Code:
7G5T9
UEI Expiration Date:
2026-03-06

Business Information

Doing Business As:
ENI MECHANICAL INC
Division Name:
ENI MECHANICAL, INC.
Division Number:
ENI MECHAN
Activation Date:
2025-03-10
Initial Registration Date:
2015-07-23

Commercial and government entity program

CAGE number:
7G5T9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
VICKY A. DEFRANCO
Corporate URL:
http://www.empirenortheast.com

Form 5500 Series

Employer Identification Number (EIN):
271539542
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 362 RIVER RD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2022-12-21 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-15 2023-10-02 Address 362 RIVER RD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2011-12-15 2017-10-04 Address 362 RIVER RD, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002000633 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221024000445 2022-10-24 BIENNIAL STATEMENT 2021-10-01
171004006587 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006038 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131127006222 2013-11-27 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S225AA017
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
15000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-24
Description:
MBPA GENERAL CONSTRUCTION (ENI MECHANICAL)
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W911S224F8020
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
25900.00
Base And Exercised Options Value:
25900.00
Base And All Options Value:
25900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-06-03
Description:
INSTALL DUCTLESS A/C 11480
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W911S224F8008
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-20
Description:
REPLACE FIRE ALARM, P10400
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
721182.00
Total Face Value Of Loan:
721182.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$721,182
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$721,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$727,959.13
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $721,182

Motor Carrier Census

DBA Name:
EMPIRE NORTHEAST
Carrier Operation:
Intrastate Hazmat
Fax:
(315) 287-3159
Add Date:
2018-05-03
Operation Classification:
Private(Property)
power Units:
26
Drivers:
20
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State