Search icon

NOBLE MECHANICAL CORP.

Company Details

Name: NOBLE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1142104
ZIP code: 11418
County: Bronx
Place of Formation: New York
Address: 8771 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418
Principal Address: 3633 KINGSBRIDGE AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BRZOZA Chief Executive Officer 8771 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
NOBLE MECHANICAL CORP. DOS Process Agent 8771 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
112900707
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-02 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-21 2018-06-06 Address 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2001-03-02 2021-02-02 Address 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2001-03-02 2018-06-06 Address 1428 SHERIDAN EXPRESSWAY, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
2001-03-02 2015-05-21 Address 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202060037 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060225 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180606002006 2018-06-06 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170207006111 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150521006114 2015-05-21 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-756900.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State