Search icon

ASHLEY MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHLEY MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1984 (41 years ago)
Entity Number: 892549
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 27 EMERICK ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 EMERICK ST, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
KENNETH FINKE Chief Executive Officer 27 EMERICK ST, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141651308
Plan Year:
2012
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
1997-11-12 2002-02-13 Address 27 EMERICK STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-04-02 2002-02-13 Address 27 EMERICK STREET, KINGSTON, NY, 12401, 0236, USA (Type of address: Chief Executive Officer)
1993-04-02 2002-02-13 Address 27 EMERICK STREET, KINGSTON, NY, 12401, 0236, USA (Type of address: Principal Executive Office)
1993-04-02 1997-11-12 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 2391, USA (Type of address: Service of Process)
1984-02-03 1993-04-02 Address & SHANLEY, 10 THRULOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002555 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120330002049 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100309002406 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080214003334 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060308002634 2006-03-08 BIENNIAL STATEMENT 2006-02-01

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:
792900.00
Total Face Value Of Loan:
792900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-30
Type:
Prog Related
Address:
NEW HACKENSACK FIREHOUSE, 217 MEYERS CORNERS RD., NEW HACKENSACK, NY, 12590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-03
Type:
Prog Related
Address:
HOLBROOK ARTS CENTER, SCHOOL ROAD, MILLBROOK, NY, 12545
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-12
Type:
Prog Related
Address:
1 CORPORATE DRIVE, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-22
Type:
Prog Related
Address:
DISTRICT OFFICES, KYSERIKE RD., ACCORD, NY, 12404
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:
792900
Current Approval Amount:
792900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
797961.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 331-2463
Add Date:
1996-05-24
Operation Classification:
Private(Property)
power Units:
13
Drivers:
11
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State