Search icon

PROP MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROP MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1993 (32 years ago)
Date of dissolution: 03 May 2024
Entity Number: 1701179
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 599 ALBANY AVE., SUITE C, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLEMENT P. SCHUERLEIN Chief Executive Officer 127 GAIL COURT, EAST NORTHPORT, NY, United States, 11714

DOS Process Agent

Name Role Address
PROP MECHANICAL INC. DOS Process Agent 599 ALBANY AVE., SUITE C, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-07-21 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-11 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2024-05-17 Address 127 GAIL COURT, EAST NORTHPORT, NY, 11714, USA (Type of address: Chief Executive Officer)
2019-02-05 2024-05-17 Address 599 ALBANY AVE., SUITE C, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2003-02-06 2019-02-05 Address 28 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240517000763 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
210203060705 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060152 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006144 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006286 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
59226.00
Total Face Value Of Loan:
59226.00
Date:
2020-04-28
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:
59227.00
Total Face Value Of Loan:
59227.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59226
Current Approval Amount:
59226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59550.1
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59227
Current Approval Amount:
59227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59686.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State