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

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

Form 5500 Series

Employer Identification Number (EIN):
133835915
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
1011750.00
Total Face Value Of Loan:
1011750.00
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:
1011750.00
Total Face Value Of Loan:
1011750.00
Date:
2020-04-29
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:
1011750.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-18
Type:
Unprog Rel
Address:
26 E 23RD ST., NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-25
Type:
Prog Related
Address:
90 WEST ST, NEW YORK, NY, 10006
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1011750
Current Approval Amount:
1011750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1018635.52
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1011750
Current Approval Amount:
1011750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1018194.85

Date of last update: 15 Mar 2025

Sources: New York Secretary of State