Search icon

THURSTON MECHANICAL LLC

Company Details

Name: THURSTON MECHANICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3923910
ZIP code: 14606
County: Wayne
Place of Formation: New York
Address: 961 LYELL AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THURSTON MECHANICAL LLC DOS Process Agent 961 LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2012-05-09 2024-10-07 Address 961 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2010-03-15 2012-05-09 Address PO BOX 22, SODUS, NY, 14551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000984 2024-10-07 BIENNIAL STATEMENT 2024-10-07
200310060098 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305008081 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006679 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140314006211 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120509002096 2012-05-09 BIENNIAL STATEMENT 2012-03-01
110222000053 2011-02-22 CERTIFICATE OF PUBLICATION 2011-02-22
100315000331 2010-03-15 ARTICLES OF ORGANIZATION 2010-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341508679 0213600 2016-05-25 100 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2016-09-27
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2016-11-09

Related Activity

Type Inspection
Activity Nr 1146361
Health Yes
Type Inspection
Activity Nr 1146354
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2903037101 2020-04-11 0219 PPP 961 Lyell Avenue, ROCHESTER, NY, 14606-1909
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305800
Loan Approval Amount (current) 305800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-1909
Project Congressional District NY-25
Number of Employees 20
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309729.32
Forgiveness Paid Date 2021-08-06
5937858403 2021-02-09 0219 PPS 961 Lyell Ave Bldg 7 Bldg 1, Rochester, NY, 14606-1956
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248850
Loan Approval Amount (current) 248850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-1956
Project Congressional District NY-25
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252197.54
Forgiveness Paid Date 2022-06-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State