Search icon

TECH MECHANICAL INC.

Company Details

Name: TECH MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (36 years ago)
Entity Number: 1306067
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 60 OTIS STREET, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SIANO Chief Executive Officer 60 OTIS STREET, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
JOSEPH SIANO DOS Process Agent 60 OTIS STREET, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
2002-10-25 2006-11-09 Address 60 OTIS ST, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)
2002-10-25 2006-11-09 Address 60 OTIS ST, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2002-10-25 2006-11-09 Address 60 OTIS ST, W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1996-11-14 2002-10-25 Address 60 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1996-11-14 2002-10-25 Address 60 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1996-11-14 2002-10-25 Address 60 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-12-15 1996-11-14 Address 176-9 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-12-15 1996-11-14 Address 176-9 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-12-15 1996-11-14 Address 176-9 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1988-11-15 1992-12-15 Address 139 WHITTIER AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130904006224 2013-09-04 BIENNIAL STATEMENT 2012-11-01
101118002111 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081029002425 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061109002581 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041221002750 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021025002801 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001103002669 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981214002403 1998-12-14 BIENNIAL STATEMENT 1998-11-01
961114002701 1996-11-14 BIENNIAL STATEMENT 1996-11-01
931103002545 1993-11-03 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887858 0215600 1983-10-18 468 E 139 ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-18
Case Closed 1984-08-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1983-12-06
Abatement Due Date 1983-12-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1983-12-06
Abatement Due Date 1983-12-08
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-12-06
Abatement Due Date 1983-12-08
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-12-06
Abatement Due Date 1983-12-08
Nr Instances 1
11908449 0215600 1983-04-29 468 E 139TH ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-06
Case Closed 1983-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-16
Abatement Due Date 1983-05-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-05-16
Abatement Due Date 1983-05-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756307201 2020-04-27 0235 PPP 60 Otis Street 0, West Babylon, NY, 11704-1406
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254000
Loan Approval Amount (current) 254000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1406
Project Congressional District NY-02
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256659.94
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State