Search icon

BPI MECHANICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BPI MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4277159
ZIP code: 12110
County: Saratoga
Place of Formation: New York
Address: 5 Hemlock St., Latham, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL KEATING DOS Process Agent 5 Hemlock St., Latham, NY, United States, 12110

Chief Executive Officer

Name Role Address
DANIEL A KEATING Chief Executive Officer 5 HEMLOCK ST., LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DANIEL KEATING
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2604338

Unique Entity ID

Unique Entity ID:
NA8XZDQPE3N8
CAGE Code:
8ZQ32
UEI Expiration Date:
2026-02-20

Business Information

Division Name:
BPI MECHANICAL SERVICES, INC.
Division Number:
BPI MECHAN
Activation Date:
2025-02-24
Initial Registration Date:
2021-03-25

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 5 HEMLOCK ST., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 95 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-08 2024-10-17 Address 95 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2012-08-22 2024-10-17 Address 95 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001690 2024-10-17 BIENNIAL STATEMENT 2024-10-17
210812002956 2021-08-12 BIENNIAL STATEMENT 2021-08-12
201229000060 2020-12-29 CERTIFICATE OF AMENDMENT 2020-12-29
141006000657 2014-10-06 CERTIFICATE OF AMENDMENT 2014-10-06
140708006365 2014-07-08 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT25P0032
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Description:
MODIFICATION TO ADD FREIGHT COSTS. VARIOUS PUMP TRAPS.
Naics Code:
333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
89303322PEM000148
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5480.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2022-06-13
Description:
ENVIRONMENTAL MANAGEMENT CONSOLIDATED BUSINESS CENTER - NEW YORK HEATING/VENTILATION/AIR CONDITIONING TRAILER MAINTENANCE AGREEMENT
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

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:
298700.00
Total Face Value Of Loan:
298700.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$298,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,533.32
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $298,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State