Search icon

MASTER MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTER MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (31 years ago)
Entity Number: 1882889
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 12 ELFORD PLACE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 ELFORD PLACE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JOSEPH BONIFAZIO Chief Executive Officer 12 ELFORD PLACE, EAST NORTHPORT, NY, United States, 11731

Unique Entity ID

CAGE Code:
3TNN9
UEI Expiration Date:
2015-09-16

Business Information

Activation Date:
2014-09-16
Initial Registration Date:
2010-04-06

Commercial and government entity program

CAGE number:
3TNN9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JOSEPH BONIFAZIO

Form 5500 Series

Employer Identification Number (EIN):
113243662
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 12 ELFORD PLACE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 11 GRIGGS DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305000781 2024-03-05 BIENNIAL STATEMENT 2024-03-05
221215000294 2022-12-15 BIENNIAL STATEMENT 2021-01-01
201102062293 2020-11-02 BIENNIAL STATEMENT 2019-01-01
200430000571 2020-04-30 CERTIFICATE OF CHANGE 2020-04-30
150310002060 2015-03-10 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCEA133W12SE1337
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13250.00
Base And Exercised Options Value:
13250.00
Base And All Options Value:
74350.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2012-06-11
Description:
HVAC PREVENTIVE MAINTENANCE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$373,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,469.62
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $373,500
Jobs Reported:
18
Initial Approval Amount:
$373,500
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$377,992.23
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $373,496
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State