Search icon

MODULAR MECHANICAL SERVICE, INC.

Company Details

Name: MODULAR MECHANICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2011 (14 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4119083
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 5860 BELLE ISLE RD., SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODULAR MECHANICAL SERVICE, INC. DOS Process Agent 5860 BELLE ISLE RD., SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
DREW REAGAN Chief Executive Officer 660 METRO PARK WEST, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 7401 WILLOWBROOK RD., VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 660 METRO PARK WEST, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-11-15 2024-08-19 Address 5860 BELLE ISLE RD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2013-07-08 2024-08-19 Address 7401 WILLOWBROOK RD., VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2011-07-15 2018-11-15 Address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000461 2024-12-31 CERTIFICATE OF MERGER 2024-12-31
240819000676 2024-08-19 BIENNIAL STATEMENT 2024-08-19
190701060093 2019-07-01 BIENNIAL STATEMENT 2019-07-01
181115006432 2018-11-15 BIENNIAL STATEMENT 2017-07-01
150702006037 2015-07-02 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
336171.65
Total Face Value Of Loan:
336171.65

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336171.65
Current Approval Amount:
336171.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
338011.26

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2024-08-29
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State