Search icon

RX MECHANICAL SERVICE CORP.

Company Details

Name: RX MECHANICAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1986 (39 years ago)
Entity Number: 1077948
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 28 S PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RX MECHANICAL SERVICE CORP 401(K) PLAN 2023 112802006 2024-07-24 RX MECHANICAL SERVICE CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-31
Business code 811410
Sponsor’s telephone number 5167295557
Plan sponsor’s address 10 WEST WINDSOR PKWY, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing RONALD HERNSTAT
RX MECHANICAL SERVICE CORP 401(K) PLAN 2022 112802006 2023-07-07 RX MECHANICAL SERVICE CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-31
Business code 811410
Sponsor’s telephone number 5167295557
Plan sponsor’s address 10 WEST WINDSOR PKWY, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing RONALD HERNSTAT

Chief Executive Officer

Name Role Address
RONALD HEINSTAT Chief Executive Officer 28 S PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 S PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1986-04-29 1995-07-10 Address 160 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000509002040 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980423002380 1998-04-23 BIENNIAL STATEMENT 1998-04-01
960524002538 1996-05-24 BIENNIAL STATEMENT 1996-04-01
950710002338 1995-07-10 BIENNIAL STATEMENT 1993-04-01
B352065-4 1986-04-29 CERTIFICATE OF INCORPORATION 1986-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943097701 2020-05-01 0235 PPP 10 West Windsor Parkway, OCEANSIDE, NY, 11572
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) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8113.9
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State