Search icon

E & F MECHANICAL ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112763270
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
185863.00
Total Face Value Of Loan:
185863.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$185,863
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,511.55
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $185,863

Motor Carrier Census

DBA Name:
NASSAU DOOR AND WINDOW
Carrier Operation:
Interstate
Fax:
(516) 822-0431
Add Date:
2005-08-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State