Search icon

RETAIL MECHANICAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RETAIL MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2016 (9 years ago)
Entity Number: 4989326
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 5 Orville Dr Suite 100, Bohemia, NY, United States, 11716

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KATHLEEN LARMOUR Chief Executive Officer 5 ORVILLE DR SUITE 100, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
1260356
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
3172446
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
10152352
State:
Alaska
Type:
Headquarter of
Company Number:
000-827-735
State:
Alabama
Type:
Headquarter of
Company Number:
07550b52-4a54-eb11-917c-00155d01c43b
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1126922
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20211035727
State:
COLORADO
Type:
Headquarter of
Company Number:
F22000004166
State:
FLORIDA
Type:
Headquarter of
Company Number:
001724680
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1377140
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4162645
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73048524
State:
ILLINOIS

History

Start date End date Type Value
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-12 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-01 2024-08-01 Address 3249 ROUTE 112 BLDG 4 SUITE 2, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 5 ORVILLE DR SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801039347 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220809001394 2022-08-09 BIENNIAL STATEMENT 2022-08-01
210204060167 2021-02-04 BIENNIAL STATEMENT 2020-08-01
160805010341 2016-08-05 CERTIFICATE OF INCORPORATION 2016-08-05

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102585
Current Approval Amount:
102585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103987.46
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102500
Current Approval Amount:
102500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103860.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State