Search icon

PREFERRED MECHANICAL INC.

Company Details

Name: PREFERRED MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1994 (31 years ago)
Entity Number: 1858124
ZIP code: 10463
County: New York
Place of Formation: New York
Principal Address: 895 BROADWAY, NEW YORK, NY, United States, 10003
Address: ATT: SEAN MACKIN, 3129 BAILEY AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED MECHANICAL INC. PROFIT SHARING PLAN 2023 133835915 2024-07-30 PREFERRED MECHANICAL INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC. PROFIT SHARING PLAN 2022 133835915 2023-05-04 PREFERRED MECHANICAL INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC. PROFIT SHARING PLAN 2021 133835915 2022-04-28 PREFERRED MECHANICAL INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC. PROFIT SHARING PLAN 2020 133835915 2021-04-28 PREFERRED MECHANICAL INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC. PROFIT SHARING PLAN 2019 133835915 2020-06-30 PREFERRED MECHANICAL INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC PENSION PLAN 2018 133835915 2019-08-16 PREFERRED MECHANICAL INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2019-08-16
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC. PROFIT SHARING PLAN 2018 133835915 2019-05-03 PREFERRED MECHANICAL INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC PENSION PLAN 2017 133835915 2018-03-26 PREFERRED MECHANICAL INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC. PROFIT SHARING PLAN 2017 133835915 2018-03-26 PREFERRED MECHANICAL INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing SEAN MACKIN
PREFERRED MECHANICAL INC PENSION PLAN 2016 133835915 2017-03-24 PREFERRED MECHANICAL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 7186014470
Plan sponsor’s address 3129 BAILEY AVE, BRONX, NY, 10463

Signature of

Role Plan administrator
Date 2017-03-24
Name of individual signing SEAN MACKIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: SEAN MACKIN, 3129 BAILEY AVENUE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
SEAN MACKIN Chief Executive Officer 895 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-09-28 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040720000276 2004-07-20 CERTIFICATE OF CHANGE 2004-07-20
981008002331 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961016002704 1996-10-16 BIENNIAL STATEMENT 1996-10-01
941007000101 1994-10-07 CERTIFICATE OF INCORPORATION 1994-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312520083 0215000 2008-09-18 26 E 23RD ST., NEW YORK, NY, 10010
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-09-18
Case Closed 2008-10-16

Related Activity

Type Complaint
Activity Nr 206960031

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Current Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Nr Instances 1
Nr Exposed 1
Gravity 03
304958952 0215000 2002-01-25 90 WEST ST, NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2002-01-31
Emphasis L: CLEANUP
Case Closed 2002-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794137701 2020-05-01 0202 PPP 3129 BAILEY AVE, Bronx, NY, 10463
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1011750
Loan Approval Amount (current) 1011750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 76
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1018635.52
Forgiveness Paid Date 2021-01-07
8534048602 2021-03-25 0202 PPS 3129 Bailey Ave, Bronx, NY, 10463-5703
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1011750
Loan Approval Amount (current) 1011750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5703
Project Congressional District NY-13
Number of Employees 40
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1018194.85
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State