Search icon

RMB MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RMB MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2017 (8 years ago)
Entity Number: 5136214
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1442 FERN AVE, SCHENECTADY, NY, United States, 12306
Principal Address: 1442 FERN AVE, Schenectady, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RMB MECHANICAL, INC. DOS Process Agent 1442 FERN AVE, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
BRENDAN BROWN Chief Executive Officer 405 STEEPLE WAY, SCHENECTADY, NY, United States, 12306

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-875-6214
Contact Person:
RYAN BROWN
User ID:
P2388897

Unique Entity ID

Unique Entity ID:
MZWDMCNP54M7
CAGE Code:
8APR1
UEI Expiration Date:
2025-10-23

Business Information

Activation Date:
2024-10-25
Initial Registration Date:
2019-05-20

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 405 STEEPLE WAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 405 STEEPLE WAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2025-06-02 Address 405 STEEPLE WAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-06-02 Address 1442 FERN AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602002327 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230523002709 2023-05-23 BIENNIAL STATEMENT 2023-05-01
220524000751 2022-05-24 BIENNIAL STATEMENT 2021-05-01
170512010142 2017-05-12 CERTIFICATE OF INCORPORATION 2017-05-12

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:
335200.00
Total Face Value Of Loan:
335200.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$335,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$337,071.53
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $335,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 875-6214
Add Date:
2021-11-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State