Search icon

AIR FORCE MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR FORCE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1993 (32 years ago)
Entity Number: 1724967
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 60 CHELSEA PIERS, STE 6021, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 CHELSEA PIERS, STE 6021, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KEVIN KOSSI Chief Executive Officer 60 CHELSEA PIERS, SUITE 6021, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133748637
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 60 CHELSEA PIERS, SUITE 6021, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 60 CHELSEA PIERS, SUITE 6021, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613000104 2025-05-27 BIENNIAL STATEMENT 2025-05-27
230501000354 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210504060515 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060535 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181030002015 2018-10-30 BIENNIAL STATEMENT 2017-05-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$330,835
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$334,233.99
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $330,833
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$239,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,163.47
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $239,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State