Search icon

BAKER MECHANICAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKER MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 910007
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 126 RAMONA ST, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 RAMONA ST, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
DAVID M BAKER Chief Executive Officer 126 RAMONA ST, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
1992-11-04 1996-04-22 Address 261 PINE GROVE AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-04-22 Address 126 RAMONA STREET, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1992-11-04 1996-04-22 Address 126 RAMONA STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1984-04-17 1997-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-17 1992-11-04 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410006093 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120522002193 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100422002078 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080408002683 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060419003036 2006-04-19 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
263900.00
Total Face Value Of Loan:
263900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-21
Type:
Complaint
Address:
100 MCKEE ROAD, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-03-15
Type:
Prog Related
Address:
3175 CHILI AVENUE, CHILI, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-13
Type:
Prog Related
Address:
4495 WEST HENRIETTA ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263900
Current Approval Amount:
263900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
265937.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1998-05-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
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