Search icon

MECHANICAL DISPLAYS INC

Company Details

Name: MECHANICAL DISPLAYS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1988 (37 years ago)
Entity Number: 1233321
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 4420 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203
Principal Address: 4420 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4420 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
LOUIS NASTI Chief Executive Officer 4420 FARRAGUT RD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 4420 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2008-02-06 2023-04-12 Address 4420 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-02-08 2008-02-06 Address 4420 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-02-08 2010-02-25 Address 4420 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1995-06-26 2023-04-12 Address 4420 FARRAGUT ROAD, BROOKLYN, NY, 11203, 6522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412000564 2023-04-12 BIENNIAL STATEMENT 2022-02-01
120727002419 2012-07-27 BIENNIAL STATEMENT 2012-02-01
100225002364 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080206002788 2008-02-06 BIENNIAL STATEMENT 2008-02-01
040127002652 2004-01-27 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23233.00
Total Face Value Of Loan:
23233.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24300.00
Total Face Value Of Loan:
24300.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
25165.00
Total Face Value Of Loan:
25165.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25165
Current Approval Amount:
25165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25443.21
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23233
Current Approval Amount:
23233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23411.23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State