Search icon

PMA MECHANICAL LLC

Company Details

Name: PMA MECHANICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798260
ZIP code: 12065
County: Montgomery
Place of Formation: New York
Address: pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, suite 3, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
attn: amanda triolo, president DOS Process Agent pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, suite 3, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-12-04 2025-02-04 Address pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2024-03-19 2024-12-04 Address 16 Fairchild Square, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2019-10-17 2024-03-19 Address 12A PETRA LANE, SUITE 1, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-07-31 2019-10-17 Address 4879 STATE HIGHWAY 30 PMB 212, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003100 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
241204003404 2024-12-03 CERTIFICATE OF AMENDMENT 2024-12-03
240319003880 2024-03-19 BIENNIAL STATEMENT 2024-03-19
191017060252 2019-10-17 BIENNIAL STATEMENT 2019-07-01
151001000495 2015-10-01 CERTIFICATE OF PUBLICATION 2015-10-01
150731010234 2015-07-31 ARTICLES OF ORGANIZATION 2015-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8912517004 2020-04-09 0248 PPP 12 A PETRA LN SUITE 1, ALBANY, NY, 12205-4960
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119500
Loan Approval Amount (current) 119500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-4960
Project Congressional District NY-20
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120824.46
Forgiveness Paid Date 2021-05-21
3496968308 2021-01-22 0248 PPS 12A Petra Ln Ste 1, Albany, NY, 12205-4979
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122039.97
Loan Approval Amount (current) 122039.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4979
Project Congressional District NY-20
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 123467.16
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301257 Trademark 2023-10-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-10
Termination Date 1900-01-01
Section 1114
Status Pending

Parties

Name GRASSHOPPER GARDENS, INC.
Role Plaintiff
Name PMA MECHANICAL LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State