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)
1995-06-26 2002-02-08 Address 4420 FARRAGUT ROAD, BROOKLYN, NY, 11203, 6522, USA (Type of address: Chief Executive Officer)
1995-06-26 2002-02-08 Address 4420 FARRAGUT ROAD, BROOKLYN, NY, 11203, 6522, USA (Type of address: Principal Executive Office)
1988-02-08 1995-06-26 Address 5019 AVENUE M, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1988-02-08 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020208002895 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000224002274 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980209002540 1998-02-09 BIENNIAL STATEMENT 1998-02-01
950626002782 1995-06-26 BIENNIAL STATEMENT 1994-02-01
B599996-3 1988-02-08 CERTIFICATE OF INCORPORATION 1988-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279567110 2020-04-15 0202 PPP 4420 FARRAGUT ROAD, BROOKLYN, NY, 11203
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25165
Loan Approval Amount (current) 25165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25443.21
Forgiveness Paid Date 2021-05-26
2848398303 2021-01-21 0202 PPS 4420 Farragut Rd, Brooklyn, NY, 11203-6522
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23233
Loan Approval Amount (current) 23233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-6522
Project Congressional District NY-09
Number of Employees 3
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23411.23
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State