Search icon

VAN DUZER MECHANICAL INC.

Company Details

Name: VAN DUZER MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2013 (12 years ago)
Entity Number: 4381305
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 170 S. Main Street, 170 South Main Street, Florida, NY, United States, 10921
Principal Address: 1 MARIE PLACE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN DUZER MECHANICAL INC. DOS Process Agent 170 S. Main Street, 170 South Main Street, Florida, NY, United States, 10921

Chief Executive Officer

Name Role Address
LLOYD VANDUZER Chief Executive Officer 170 S. MAIN STREET, 170 SOUTH MAIN STREET, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2025-03-03 2025-03-03 Address P.O. BOX 906, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 170 S. MAIN STREET, 170 SOUTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address P.O. BOX 906, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2025-03-03 Address 170 S. MAIN STREET, 170 SOUTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-03 Address 170 S. Main Street, 170 South Main Street, Florida, NY, 10921, USA (Type of address: Service of Process)
2023-06-08 2023-06-08 Address 170 S. MAIN STREET, 170 SOUTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2020-11-30 2023-06-08 Address P.O. BOX 906, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2013-03-29 2023-06-08 Address P.O. BOX 906, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2013-03-29 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303001486 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230608000133 2023-06-08 BIENNIAL STATEMENT 2023-03-01
201130060152 2020-11-30 BIENNIAL STATEMENT 2019-03-01
160606000256 2016-06-06 CERTIFICATE OF AMENDMENT 2016-06-06
130329000613 2013-03-29 CERTIFICATE OF INCORPORATION 2013-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907477306 2020-04-30 0202 PPP 1 Marie Place, WARWICK, NY, 10990
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39240
Loan Approval Amount (current) 39240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39604.26
Forgiveness Paid Date 2021-04-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State