Search icon

AMB MECHANICAL, INC.

Company Details

Name: AMB MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1989 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1392683
ZIP code: 10016
County: New York
Place of Formation: New York
Address: MICHAEL BORRICO, 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CERTIFIED CONTRACTING, INC. DOS Process Agent MICHAEL BORRICO, 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-945968 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C072037-4 1989-11-02 CERTIFICATE OF INCORPORATION 1989-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347579310 0215000 2024-06-25 320 LINDEN BLVD., BROOKLYN, NY, 11226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-06-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-10-22

Related Activity

Type Inspection
Activity Nr 1757933
Health Yes
347579336 0215000 2024-06-25 320 LINDEN BLVD., BROOKLYN, NY, 11226
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2024-06-25
Emphasis L: LOCALTARG, N: HEATNEP, P: HEATNEP
Case Closed 2024-10-22

Related Activity

Type Inspection
Activity Nr 1757931
Safety Yes
345623573 0215600 2021-10-28 41-05 29TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2021-10-28
Case Closed 2022-05-19

Related Activity

Type Inspection
Activity Nr 1560975
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2022-03-28
Current Penalty 2486.0
Initial Penalty 2486.0
Final Order 2022-05-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a. On or about 10/28/2021, at the 9th floor of 41-05 29th Street, Long Island City, NY An employee soldering without the use of eye protection, thereby exposed himself to an eye and face hazard from flying particles.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705967704 2020-05-01 0202 PPP 543 Bedford Ave Ste 144, BROOKLYN, NY, 11211
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122261
Loan Approval Amount (current) 122261
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 21
NAICS code 238220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 124207.13
Forgiveness Paid Date 2021-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State