Search icon

JOINT MECHANICAL CONTRACTORS, INC.

Company Details

Name: JOINT MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (40 years ago)
Entity Number: 957096
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: P O BOX 766, 9 BROOK ROAD, NEW CITY, NY, United States, 10956
Principal Address: 9 BROOK ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR CUSUMANO Chief Executive Officer 9 BROOK ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
JOINT MECHANICAL CONTRACTORS, INC. DOS Process Agent P O BOX 766, 9 BROOK ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1995-07-10 2020-08-24 Address P O BOX 766, 9 BROOK ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1984-11-15 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1984-11-15 1995-07-10 Address 187 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220221000573 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200824060101 2020-08-24 BIENNIAL STATEMENT 2018-11-01
141208006503 2014-12-08 BIENNIAL STATEMENT 2014-11-01
121211002211 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101206002465 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081208003077 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061214002031 2006-12-14 BIENNIAL STATEMENT 2006-11-01
050104002386 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021114002454 2002-11-14 BIENNIAL STATEMENT 2002-11-01
010215002208 2001-02-15 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7012498606 2021-03-23 0202 PPS 9 Brook Rd, New City, NY, 10956-2101
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52455
Loan Approval Amount (current) 52455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2101
Project Congressional District NY-17
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52831.53
Forgiveness Paid Date 2022-01-03
2718647105 2020-04-11 0202 PPP 9 Brook Rd, NEW CITY, NY, 10956-2101
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-2101
Project Congressional District NY-17
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55592.19
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State