Search icon

WINSEMAN MECHANICAL, INC.

Company Details

Name: WINSEMAN MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2017 (8 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 5074556
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 195 DEWEY AVE, ROCHESTER, NY, United States, 14608
Principal Address: 195 DEWEY AVENUE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 DEWEY AVE, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
MICHAEL W. WINSEMAN Chief Executive Officer 195 DEWEY AVENUE, ROCHESTER, NY, United States, 14608

Form 5500 Series

Employer Identification Number (EIN):
815114066
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-10 2024-04-04 Address 195 DEWEY AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2019-04-24 2024-04-04 Address 195 DEWEY AVE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2017-01-26 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-26 2019-04-24 Address 175 COUNTY ROAD, #9, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000933 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
200910060610 2020-09-10 BIENNIAL STATEMENT 2019-01-01
190424000720 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
170126010084 2017-01-26 CERTIFICATE OF INCORPORATION 2017-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
108355.00
Total Face Value Of Loan:
108355.00
Date:
2017-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-22
Type:
Planned
Address:
138 SOUTH MAIN STREET, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108355
Current Approval Amount:
108355
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109387.38

Motor Carrier Census

DBA Name:
DYNA MOLE OF ROCHESTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 254-6401
Add Date:
2018-05-16
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State