Search icon

M. STULIC MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. STULIC MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1992 (33 years ago)
Entity Number: 1646494
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 68-16 60 DRIVE, MASPETH, NY, United States, 11378
Principal Address: 58-12 77TH PLACE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-651-1127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATE STULIC Chief Executive Officer 68-16 60 DRIVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-16 60 DRIVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2079394-DCA Inactive Business 2018-10-24 2023-02-28
2013661-DCA Inactive Business 2014-09-19 2017-02-28

History

Start date End date Type Value
2024-05-07 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-08 2013-01-16 Address 68-16 60 DRIVE, MASPETH, NY, 11378, 2517, USA (Type of address: Principal Executive Office)
1996-07-08 2013-01-16 Address 68-16 60 DRIVE, MASPETH, NY, 11378, 2517, USA (Type of address: Chief Executive Officer)
1993-09-02 1996-07-08 Address 68-16 60TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130116006114 2013-01-16 BIENNIAL STATEMENT 2012-06-01
080703002728 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060524002277 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002083 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020521002130 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3302398 TRUSTFUNDHIC INVOICED 2021-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302399 RENEWAL INVOICED 2021-03-02 100 Home Improvement Contractor License Renewal Fee
2912316 LICENSE INVOICED 2018-10-18 25 Home Improvement Contractor License Fee
2912318 BLUEDOT INVOICED 2018-10-18 100 Bluedot Fee
2912317 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2588709 PROCESSING INVOICED 2017-04-12 25 License Processing Fee
2588712 DCA-SUS CREDITED 2017-04-12 75 Suspense Account
2564377 RENEWAL CREDITED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1783615 TRUSTFUNDHIC INVOICED 2014-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1783616 BLUEDOT INVOICED 2014-09-17 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
428775.00
Total Face Value Of Loan:
428775.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428775
Current Approval Amount:
428775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434307.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State