Search icon

C & B MECHANICAL, LLC

Company Details

Name: C & B MECHANICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2012 (12 years ago)
Entity Number: 4316426
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 3225 LOWER MAPLE AVE, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
C & B MECHANICAL, LLC DOS Process Agent 3225 LOWER MAPLE AVE, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2012-11-05 2024-11-13 Address 315 BONAVIEW AVENUE, ELMIRA, NY, 14904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113003633 2024-11-13 BIENNIAL STATEMENT 2024-11-13
190424060118 2019-04-24 BIENNIAL STATEMENT 2018-11-01
141121006220 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121105000423 2012-11-05 ARTICLES OF ORGANIZATION 2012-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640698303 2021-01-28 0248 PPS 1548 W Church St, Elmira, NY, 14905-1933
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81100
Loan Approval Amount (current) 81100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmira, CHEMUNG, NY, 14905-1933
Project Congressional District NY-23
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81584.35
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State