Search icon

PRIME MECHANICAL SYSTEMS, INC.

Headquarter

Company Details

Name: PRIME MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (34 years ago)
Entity Number: 1575926
ZIP code: 11377
County: Nassau
Place of Formation: New York
Address: 33-59 55TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRIME MECHANICAL SYSTEMS, INC., CONNECTICUT 0840401 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD LAMBERT Chief Executive Officer 33-59 55TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-59 55TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-01-09 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-22 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-08 2011-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-27 2011-12-08 Shares Share type: NO PAR VALUE, Number of shares: 1180, Par value: 0
1993-05-06 1997-07-22 Address 28-07 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-05-06 1997-10-02 Address 28-07 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-10-02 Address 28-07 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1991-09-17 1993-05-06 Address 12 WOODLAND AVENUE, SYOSETT, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222000734 2011-12-22 CERTIFICATE OF AMENDMENT 2011-12-22
111208000623 2011-12-08 CERTIFICATE OF AMENDMENT 2011-12-08
071001002548 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051109003047 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030910002433 2003-09-10 BIENNIAL STATEMENT 2003-09-01
021227000259 2002-12-27 CERTIFICATE OF AMENDMENT 2002-12-27
010910002638 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990930002403 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971002002273 1997-10-02 BIENNIAL STATEMENT 1997-09-01
970722000282 1997-07-22 CERTIFICATE OF CHANGE 1997-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401448409 2021-02-17 0202 PPS 33 59 55TH ST, WOODSIDE, NY, 11377
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584247.47
Loan Approval Amount (current) 584247.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 30
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 589593.73
Forgiveness Paid Date 2022-01-19
1172837302 2020-04-28 0202 PPP 33 59 55TH ST, WOODSIDE, NY, 11377
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584247
Loan Approval Amount (current) 584247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 30
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 592010.28
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State