Search icon

PATALAN 650 MECHANICAL CORPORATION

Company Details

Name: PATALAN 650 MECHANICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1991 (34 years ago)
Entity Number: 1553587
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1350 AKRON STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOGDAN PATALAN Chief Executive Officer 1350 AKRON STREET, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 AKRON STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1350 AKRON STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2009-06-16 2025-02-03 Address 1350 AKRON STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2009-06-16 2025-02-03 Address 1350 AKRON STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2007-07-11 2009-06-16 Address 777 CHETTIC AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2007-07-11 2009-06-16 Address 777 CHETTIC AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2003-06-17 2007-07-11 Address 760 SHORE WALK, LINDENHURST, NY, 11727, USA (Type of address: Principal Executive Office)
2003-06-17 2009-06-16 Address 777 CHETTIC AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2003-06-17 2007-07-11 Address 777 CHETTIC AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1997-05-29 2003-06-17 Address 650 MUNCY AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-02-24 2003-06-17 Address 650 MUNCY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004497 2025-02-03 BIENNIAL STATEMENT 2025-02-03
221214001924 2022-12-14 BIENNIAL STATEMENT 2021-06-01
130702002324 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110621003270 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090616002666 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070711002938 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050809002053 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030617002229 2003-06-17 BIENNIAL STATEMENT 2003-06-01
030506000439 2003-05-06 CERTIFICATE OF AMENDMENT 2003-05-06
010619002625 2001-06-19 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140396 0214700 2010-02-18 345 MONTAUK HWY, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-02-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-04-19
Abatement Due Date 2010-04-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-04-19
Abatement Due Date 2010-04-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2010-04-19
Abatement Due Date 2010-04-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5329438609 2021-03-20 0235 PPS 1350 Akron St, Copiague, NY, 11726-2910
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210067
Loan Approval Amount (current) 210067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2910
Project Congressional District NY-02
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211983.5
Forgiveness Paid Date 2022-02-23
7059527200 2020-04-28 0235 PPP 1350 AKRON STREET, COPIAGUE, NY, 11757
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205500
Loan Approval Amount (current) 205500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208028.79
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1595966 Interstate 2022-01-19 10000 2019 7 6 Private(Property)
Legal Name PATALAN 650 MECHANICAL CORPORATION
DBA Name -
Physical Address 1350 AKRON STREET, COPIAGUE, NY, 11726, US
Mailing Address 1350 AKRON STREET, COPIAGUE, NY, 11726, US
Phone (631) 957-0844
Fax (631) 957-0854
E-mail DENISE@PATALAN650.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State