Search icon

THE MECHANICAL SECRETARY, INC.

Company Details

Name: THE MECHANICAL SECRETARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1957 (68 years ago)
Date of dissolution: 27 Apr 2022
Entity Number: 163075
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 108-16 72ND AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAY GOLDSTEIN Chief Executive Officer 108-16 72ND AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE MECHANICAL SECRETARY, INC. DOS Process Agent 108-16 72ND AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2021-01-11 2022-11-12 Address 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Service of Process)
2011-07-11 2021-01-11 Address 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Service of Process)
2011-07-11 2022-11-12 Address 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Chief Executive Officer)
1995-05-23 2011-07-11 Address 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Chief Executive Officer)
1995-05-23 2011-07-11 Address 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Service of Process)
1995-05-23 2011-07-11 Address 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Principal Executive Office)
1963-03-13 2022-04-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1963-03-13 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-01-18 2011-07-11 Address 119 EAST 36TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1957-01-18 1995-05-23 Address 119 EAST 36TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221112000651 2022-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-27
210111061228 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190111060546 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170127006186 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150226006034 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130206002320 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110711002377 2011-07-11 BIENNIAL STATEMENT 2011-01-01
950523002477 1995-05-23 BIENNIAL STATEMENT 1994-01-01
C170591-2 1990-10-19 ASSUMED NAME CORP INITIAL FILING 1990-10-19
994392-5 1972-06-08 CERTIFICATE OF MERGER 1972-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353037206 2020-04-28 0202 PPP 108-16 72ND AVENUE, FOREST HILLS, NY, 11375
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State