Search icon

PETROCHEM MECHANICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETROCHEM MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1979 (46 years ago)
Entity Number: 549911
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: +, DELMAR, NY, United States, 12054
Principal Address: 309 COLUMBIA STREET, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J DORITY DOS Process Agent +, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
JOHN J DORITY Chief Executive Officer 309 COLUMIBA STREET, POB 197, RENSSELAER, NY, United States, 12144

Unique Entity ID

CAGE Code:
062D4
UEI Expiration Date:
2018-10-18

Business Information

Doing Business As:
PETROCHEM
Activation Date:
2017-10-18
Initial Registration Date:
2012-07-16

Commercial and government entity program

CAGE number:
062D4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-10-19

Contact Information

POC:
JOHN DORITY

Form 5500 Series

Employer Identification Number (EIN):
141608055
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-11 2021-04-01 Address 20 PHEASANT LANE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2007-04-04 2020-12-11 Address PO BOX 197, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2001-05-16 2007-04-04 Address 67 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2001-05-16 2007-04-04 Address 67 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2001-05-16 2007-04-04 Address 67 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060163 2021-04-01 BIENNIAL STATEMENT 2021-04-01
201211060008 2020-12-11 BIENNIAL STATEMENT 2019-04-01
20170816110 2017-08-16 ASSUMED NAME LLC INITIAL FILING 2017-08-16
101110002596 2010-11-10 BIENNIAL STATEMENT 2009-04-01
070404002725 2007-04-04 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12C0026
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
24500.00
Base And Exercised Options Value:
24500.00
Base And All Options Value:
24500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-26
Description:
POL METER REGISTER REPLACEMENT
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
436900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
436900.00
Total Face Value Of Loan:
436900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-22
Type:
Prog Related
Address:
FARNSWORTH MIDDLE SCHOOL, GUILDERLAND, NY, 12084
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$436,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$442,358.26
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $436,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State