Search icon

E & F MECHANICAL ENTERPRISES CORP.

Company Details

Name: E & F MECHANICAL ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1985 (40 years ago)
Entity Number: 1021883
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1301 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Principal Address: FRANK ASARO, 487 WEST JOHN ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ASARO Chief Executive Officer 487 WEST JOHN ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
BARRY LEVINE ESQ DOS Process Agent 1301 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-06-01 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-05 2003-09-19 Address 487 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-09-05 2003-09-19 Address 487 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1995-02-17 2001-09-05 Address 119 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1995-02-17 2001-09-05 Address 119 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1985-08-28 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-28 2003-09-19 Address 1301 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051026002759 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030919002433 2003-09-19 BIENNIAL STATEMENT 2003-08-01
010905002646 2001-09-05 BIENNIAL STATEMENT 2001-08-01
990825002165 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970807002157 1997-08-07 BIENNIAL STATEMENT 1997-08-01
950217002150 1995-02-17 BIENNIAL STATEMENT 1993-08-01
B262239-4 1985-08-28 CERTIFICATE OF INCORPORATION 1985-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202087203 2020-04-28 0235 PPP 487 West John Street, Hicksville, NY, 11801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185863
Loan Approval Amount (current) 185863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 14
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188511.55
Forgiveness Paid Date 2021-10-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State