Search icon

FRESH MEADOW MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRESH MEADOW MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1859233
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-01 FRESH MEADOW LANE, FRESH MEADOWS, NY 11365, FRESH MEADOWS, NY, United States, 11365
Principal Address: 65-01 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F. RUSSO Chief Executive Officer 65-01 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
FRESH MEADOW MECHANICAL CORP. DOS Process Agent 65-01 FRESH MEADOW LANE, FRESH MEADOWS, NY 11365, FRESH MEADOWS, NY, United States, 11365

Unique Entity ID

CAGE Code:
42TP5
UEI Expiration Date:
2014-09-23

Business Information

Activation Date:
2013-09-23
Initial Registration Date:
2005-08-03

Commercial and government entity program

CAGE number:
42TP5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
DENNIS BEKATOROS
Corporate URL:
www.fmmcorp.com

Form 5500 Series

Employer Identification Number (EIN):
510353762
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025184B36 2025-07-03 2025-08-05 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 136 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET DEAD END
M022025184B37 2025-07-03 2025-10-04 OCCUPANCY OF ROADWAY AS STIPULATED WEST 136 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET DEAD END
M022025184B34 2025-07-03 2025-10-04 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 136 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET DEAD END
M022025184B35 2025-07-03 2025-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 136 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET DEAD END
M022025092B82 2025-04-02 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED WEST 136 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET DEAD END

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 65-01 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250610004670 2025-06-10 BIENNIAL STATEMENT 2025-06-10
210209060723 2021-02-09 BIENNIAL STATEMENT 2020-10-01
170612006070 2017-06-12 BIENNIAL STATEMENT 2016-10-01
141119006096 2014-11-19 BIENNIAL STATEMENT 2014-10-01
130204002338 2013-02-04 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5726116.00
Total Face Value Of Loan:
5726116.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-02
Type:
Planned
Address:
JOHN J. CARTY PARK FORT HAMILTON PKWY, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-02
Type:
Planned
Address:
JOHN J. CARTY PARK FORT HAMILTON PKWY, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-07-27
Type:
Unprog Rel
Address:
1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-02
Type:
Complaint
Address:
CREEDMOOR PSYCHIATRIC CENTER, QUEENS VILLAGE, NY, 11427
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-24
Type:
Referral
Address:
2591 KNAPP STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
375
Initial Approval Amount:
$5,726,116
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,726,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,805,026.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,726,116

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 358-9507
Add Date:
2002-11-06
Operation Classification:
PRIVATE BUSINESS-PIPE
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
FRESH MEADOW MECHANICAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State