Search icon

DIGESARE MECHANICAL, INC.

Company Details

Name: DIGESARE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1982 (43 years ago)
Entity Number: 780735
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 3434 CARMAN ROAD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S. DIGESARE Chief Executive Officer 3434 CARMAN ROAD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
DIGESARE MECHANICAL, INC. DOS Process Agent 3434 CARMAN ROAD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2023-01-10 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-13 2020-09-01 Address 3060 NEW WILLIAMSBURG DR., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2018-07-09 2020-07-13 Address 3060 NEW WILLIAMSBURG DR., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-05-14 2018-07-09 Address 3434 CARMAN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1987-12-16 1993-05-14 Address 3434 CARMAN RD., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901000087 2020-09-01 CERTIFICATE OF CHANGE 2020-09-01
200713060673 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180709006651 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160720006084 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140728006472 2014-07-28 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2926325.00
Total Face Value Of Loan:
2926325.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-15
Type:
Prog Related
Address:
403 FRONT STREET, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-21
Type:
Planned
Address:
1220 WASHINGTON AVE EXT. BUILDING 5, ALBANY, NY, 12226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-04
Type:
Planned
Address:
BUILDING 5, WASHINGTON AVENUE STATE OFFICE CAMPUS, ALBANY, NY, 12212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-10
Type:
Prog Related
Address:
GLOBAL FOUNDRIES/400 STONEBREAK RD. EXT., MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-02
Type:
Prog Related
Address:
2634 MAIN ST., LAKE PLACID, NY, 12946
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2926325
Current Approval Amount:
2926325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2960140.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 356-5529
Add Date:
2006-10-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State