Search icon

AMX MECHANICAL CORP.

Headquarter

Company Details

Name: AMX MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101279
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 101 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DIGUGLIELMO Chief Executive Officer 101 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
AMX MECHANICAL CORP DOS Process Agent 101 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
1079495
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
453832637
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-20 2023-08-25 Address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2011-06-01 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-01 2023-08-25 Address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000196 2023-08-25 BIENNIAL STATEMENT 2023-06-01
210602061092 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062368 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006790 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150706006268 2015-07-06 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
890500.00
Total Face Value Of Loan:
890500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-29
Type:
Complaint
Address:
15 DANA RD, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-02-23
Type:
Unprog Rel
Address:
1 MAPLE AVE., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-01
Type:
Referral
Address:
55 BANK STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
890500
Current Approval Amount:
890500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
902299.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 741-2622
Add Date:
1997-06-06
Operation Classification:
Private(Property)
power Units:
12
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State