Search icon

P&M MECHANICAL INC.

Company Details

Name: P&M MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4110499
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 129 OAK STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 OAK STREET, PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
PHIL DORAZIO Agent 129 OAK STREET, PORT CHESTER, NY, 10573

Chief Executive Officer

Name Role Address
PHIL DORAZIO Chief Executive Officer 129 OAK STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 129 OAK STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2013-06-06 2025-02-27 Address 129 OAK STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-06-23 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2011-06-23 2025-02-27 Address 129 OAK STREET, PORT CHESTER, NY, 10573, USA (Type of address: Registered Agent)
2011-06-23 2025-02-27 Address 129 OAK STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001228 2025-02-27 BIENNIAL STATEMENT 2025-02-27
190604061795 2019-06-04 BIENNIAL STATEMENT 2019-06-01
150602006074 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006437 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110623000173 2011-06-23 CERTIFICATE OF INCORPORATION 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871487101 2020-04-11 0202 PPP 129 OAK ST, PORT CHESTER, NY, 10573-4601
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4601
Project Congressional District NY-16
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35823.25
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State