Search icon

P.I. MECHANICAL CORP.

Company Details

Name: P.I. MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1988 (37 years ago)
Entity Number: 1259074
ZIP code: 10174
County: Suffolk
Place of Formation: New York
Activity Description: P.I. Mechanical is an HVAC mechanical company.
Address: 405 LEXINGTON AVENUE,, 36TH FLOOR, NEW YORK, NY, United States, 10174
Principal Address: 338 37TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 212-229-1775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID K PI Chief Executive Officer 338 37TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
CALRTON FIELDS DOS Process Agent 405 LEXINGTON AVENUE,, 36TH FLOOR, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181203002009 2018-12-03 BIENNIAL STATEMENT 2018-05-01
B636165-3 1988-05-05 CERTIFICATE OF INCORPORATION 1988-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342568730 0215000 2017-08-19 2 PARK PLACE, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-28

Related Activity

Type Inspection
Activity Nr 1256887
Safety Yes
Type Inspection
Activity Nr 1256854
Safety Yes
Type Inspection
Activity Nr 1256808
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2111367707 2020-05-01 0202 PPP 338 37th Street, Brooklyn, NY, 11232
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1410000
Loan Approval Amount (current) 1410000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 238220
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 1426121
Forgiveness Paid Date 2021-06-28

Date of last update: 07 Apr 2025

Sources: New York Secretary of State