Search icon

J & A MECHANICAL CONTRACTORS, INC.

Company Details

Name: J & A MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (40 years ago)
Entity Number: 960146
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: PO Box 1037, Oswego, NY, United States, 13126
Principal Address: 5814 STATE ROUTE 104 EAST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLVKJVJ45DJ8 2025-04-09 5814 STATE ROUTE 104, OSWEGO, NY, 13126, 6110, USA PO BOX 1037, OSWEGO, NY, 13126, 6110, USA

Business Information

Doing Business As J & A MECHANICAL CONTRACTORS INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2008-02-15
Entity Start Date 1984-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220
Product and Service Codes N043, N045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOLLY LUCIDI (HOOD)
Role OFFICE MANAGER
Address 5814 STATE RT 104, PO BOX 1037, OSWEGO, NY, 13126, 6110, USA
Government Business
Title PRIMARY POC
Name TEDDY VOLKOMER
Role PRESIDENT
Address PO BOX 1037, OSWEGO, NY, 13126, 6110, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ZT65 Active Non-Manufacturer 2008-02-19 2024-04-11 2029-04-11 2025-04-09

Contact Information

POC TEDDY VOLKOMER
Phone +1 315-343-9315
Fax +1 315-343-3954
Address 5814 STATE ROUTE 104, OSWEGO, NY, 13126 6110, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FREDERICK J VOLKOMER, II Chief Executive Officer ROUTE 104 EAST / PO BOX 1037, OSWEGO, NY, United States, 13126

Agent

Name Role Address
FREDERICK VOLKOMER Agent 205 W. ALBANY ST., OSWEGO, NY, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 1037, Oswego, NY, United States, 13126

History

Start date End date Type Value
2024-12-03 2024-12-03 Address ROUTE 104 EAST / PO BOX 1037, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-12-03 Address 205 W. ALBANY ST., OSWEGO, NY, 13126, USA (Type of address: Registered Agent)
2023-03-14 2024-12-03 Address PO Box 1037, Oswego, NY, 13126, USA (Type of address: Service of Process)
2023-03-14 2024-12-03 Address ROUTE 104 EAST / PO BOX 1037, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address ROUTE 104 EAST / PO BOX 1037, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2016-12-01 2023-03-14 Address ROUTE 104 EAST / PO BOX 1037, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2010-12-21 2023-03-14 Address ROUTE 104 EAST / PO BOX 1037, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2010-12-21 2016-12-01 Address ROUTE 104 EAST / PO BOX 1037, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2008-12-10 2010-12-21 Address 5814 STATE ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241203001101 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230314000947 2023-03-14 BIENNIAL STATEMENT 2022-12-01
201202060378 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008382 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006163 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160108006000 2016-01-08 BIENNIAL STATEMENT 2014-12-01
121218006288 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101221002461 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081210002770 2008-12-10 BIENNIAL STATEMENT 2008-12-01
071025000019 2007-10-25 CERTIFICATE OF AMENDMENT 2007-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307691261 0215800 2005-05-12 POUCHER HALL, SUNY OSWEGO, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-12
Case Closed 2005-06-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2005-05-20
Abatement Due Date 2005-05-25
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-05-20
Abatement Due Date 2005-05-25
Nr Instances 1
Nr Exposed 2
Gravity 03
307691287 0215800 2005-05-12 POUCHER HALL, SUNY OSWEGO, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-12
Case Closed 2005-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-05-20
Abatement Due Date 2005-05-25
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
306310376 0215800 2003-07-21 4148 GALEN ROAD, ROSE, NY, 14542
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-10-15
Emphasis N: TRENCH
Case Closed 2004-10-27

Related Activity

Type Accident
Activity Nr 100881168
Type Referral
Activity Nr 200884690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-10-17
Abatement Due Date 2003-11-19
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2003-10-30
Final Order 2004-10-21
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2003-10-30
Final Order 2004-10-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Contest Date 2003-10-30
Final Order 2004-10-21
Nr Instances 1
Nr Exposed 2
Gravity 02
2117281 0215800 1994-07-27 POUCHER HALL, SUNY OSWEGO, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-01
Case Closed 1995-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 D02
Issuance Date 1994-09-14
Abatement Due Date 1994-09-19
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1994-11-30
Final Order 1995-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 II
Issuance Date 1994-09-14
Abatement Due Date 1994-09-19
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 1994-11-30
Final Order 1995-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1994-09-14
Abatement Due Date 1994-09-18
Contest Date 1994-11-30
Final Order 1995-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1994-09-14
Abatement Due Date 1994-09-19
Contest Date 1994-11-30
Final Order 1995-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
101549236 0215800 1994-06-14 FERGUSON ROAD, SCRIBA, NY, 13126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-21
Case Closed 1994-10-20

Related Activity

Type Complaint
Activity Nr 72074610
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1994-09-14
Abatement Due Date 1994-09-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
106931520 0215800 1992-01-15 BARCLAY COURTHOUSE, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-16
Case Closed 1992-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-04-07
Abatement Due Date 1992-04-10
Initial Penalty 500.0
Contest Date 1992-04-27
Final Order 1992-07-17
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8565147005 2020-04-08 0248 PPP 5814 State Route 104, OSWEGO, NY, 13126-2977
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1064400
Loan Approval Amount (current) 1064400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-2977
Project Congressional District NY-24
Number of Employees 40
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1076006.33
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0937750 J & A MECHANICAL CONTRACTORS, INC. J & A MECHANICAL CONTRACTORS INC GLVKJVJ45DJ8 5814 STATE ROUTE 104, OSWEGO, NY, 13126-6110
Capabilities Statement Link -
Phone Number 315-343-9315
Fax Number 315-343-3954
E-mail Address teddy.volkomer@jamechanical.biz
WWW Page -
E-Commerce Website -
Contact Person TEDDY VOLKOMER
County Code (3 digit) 075
Congressional District 24
Metropolitan Statistical Area 8160
CAGE Code 4ZT65
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords HVAC
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Fredick Volkomer
Role II, President
Name William Volkomer
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State