Search icon

SCHMALZ MECHANICAL CONTRACTORS, INC.

Company Details

Name: SCHMALZ MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1984 (41 years ago)
Entity Number: 907112
ZIP code: 13501
County: Oneida
Place of Formation: New York
Principal Address: 1714 BLEECKER ST., UTICA, NY, United States, 13501
Address: 1714 Bleecker St, Utica, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHMALZ MECHANICAL CONTRACTORS, INC. DOS Process Agent 1714 Bleecker St, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
MARK R. SCHMALZ Chief Executive Officer 529 ORISKANY STREET WEST, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161223883
Plan Year:
2023
Number Of Participants:
5
Sponsors DBA Name:
SCHMALZ MECHANICAL CONTRACTORS, INC.
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors DBA Name:
SCHMALZ MECHANICAL CONTRACTORS, INC.
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
SCHMALZ MECHANICAL CONTRACTORS, INC.
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 529 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-05-29 Address 1714 BLEECKER ST., UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-07-07 2020-08-19 Address 529 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-07-07 2024-05-29 Address 529 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1992-10-20 1993-07-07 Address 529 ORISKANY STREET, W., UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240529003147 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200819060268 2020-08-19 BIENNIAL STATEMENT 2020-04-01
140613002088 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120518002093 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100415002117 2010-04-15 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
336398.15
Total Face Value Of Loan:
336398.15

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-03
Type:
Prog Related
Address:
310 BROAD STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-28
Type:
Planned
Address:
SUNY MORRISVILLE, DESIGN CENTER, MORRISVILLE, NY, 13408
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-30
Type:
Complaint
Address:
RICHFIELD SPRINGS CENTRAL SCHOOL, RICHFIELD SPRINGS, NY, 13439
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336398.15
Current Approval Amount:
336398.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
338241.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 797-0420
Add Date:
2019-04-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State