Search icon

FJP MECHANICAL, INC.

Company Details

Name: FJP MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1995 (30 years ago)
Entity Number: 1954573
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-08 College Point Boulevard, College Point, NY 11356, NY, United States, 11356
Principal Address: 18-08 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356

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
FJP MECHANICAL INC. 401(K) PLAN 2023 113289992 2024-07-02 FJP MECHANICAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7183533337
Plan sponsor’s address 18-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing ROSANNE PERRONE
FJP MECHANICAL INC. 401(K) PLAN 2022 113289992 2023-07-05 FJP MECHANICAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7183533337
Plan sponsor’s address 18-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing ROSANNE PERRONE
FJP MECHANICAL INC. 401(K) PLAN 2021 113289992 2022-06-30 FJP MECHANICAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7183533337
Plan sponsor’s address 18-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing ROSANNE PERRONE
FJP MECHANICAL INC. 401(K) PLAN 2020 113289992 2021-05-24 FJP MECHANICAL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7183533337
Plan sponsor’s address 18-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing ROSANNE PERRONE
FJP MECHANICAL INC. 401(K) PLAN 2019 113289992 2020-05-12 FJP MECHANICAL INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7183533337
Plan sponsor’s address 18-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing ROSANNE PERRONE
FJP MECHANICAL INC. 401(K) PLAN 2018 113289992 2019-05-14 FJP MECHANICAL INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7183533337
Plan sponsor’s address 18-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing ROSANNE PERRONE
FJP MECHANICAL INC. 401(K) PLAN 2017 113289992 2018-07-24 FJP MECHANICAL INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7183533337
Plan sponsor’s address 18-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing ROSANNE PERRONE
FJP MECHANICAL INC. 401(K) PLAN 2016 113289992 2017-06-15 FJP MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7183533337
Plan sponsor’s address 18-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing ROSANNE PERRONE

Chief Executive Officer

Name Role Address
FRANK J. PERRONE Chief Executive Officer 18-08 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
FJP MECHANICAL, INC. DOS Process Agent 18-08 College Point Boulevard, College Point, NY 11356, NY, United States, 11356

Permits

Number Date End date Type Address
M012020294B23 2020-10-20 2020-11-18 REPAIR WATER - PROTECTED EAST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
Q012019231A76 2019-08-19 2019-09-15 REPAIR WATER - PROTECTED 142 STREET, QUEENS, FROM STREET 104 AVENUE TO STREET 106 AVENUE
Q012019168C32 2019-06-17 2019-07-12 REPAIR WATER - PROTECTED 142 STREET, QUEENS, FROM STREET 104 AVENUE TO STREET 106 AVENUE
Q012019155B20 2019-06-04 2019-06-24 REPAIR WATER STEINWAY STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
M012019127C85 2019-05-07 2019-06-05 REPAIR WATER - PROTECTED AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 104 STREET TO STREET WEST 105 STREET
Q012019119C33 2019-04-29 2019-05-28 REPAIR WATER STEINWAY STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q012019102C33 2019-04-12 2019-05-14 REPAIR WATER - PROTECTED 142 STREET, QUEENS, FROM STREET 104 AVENUE TO STREET 106 AVENUE
Q012019073D04 2019-03-14 2019-04-14 REPAIR WATER STEINWAY STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q012019045C96 2019-02-14 2019-03-15 REPAIR WATER - SEWER STEINWAY STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q012019045C95 2019-02-14 2019-03-15 REPAIR WATER STEINWAY STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 18-08 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2021-12-06 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-01 2023-09-05 Address 18-08 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2011-10-12 2023-09-05 Address 18-08 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2009-09-22 2011-10-12 Address 18-16 127TH STREET, COLLEGE POINT, NY, 11356, 1935, USA (Type of address: Service of Process)
2005-11-03 2017-09-01 Address 126 16 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1999-10-18 2009-09-22 Address 9-15 128TH ST, COLLEGE POINT, NY, 11356, 1935, USA (Type of address: Service of Process)
1997-09-30 2005-11-03 Address 9-15 128TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1997-09-30 2017-09-01 Address 126-16 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1995-09-08 1999-10-18 Address 147-09 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000938 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220124001650 2022-01-24 BIENNIAL STATEMENT 2022-01-24
190904061358 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006237 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130912006685 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111012002582 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090922002464 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070912002110 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051103003497 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030828002691 2003-08-28 BIENNIAL STATEMENT 2003-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-22 No data 142 STREET, FROM STREET 104 AVENUE TO STREET 106 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway has been resurfaced.
2023-06-22 No data EAST 135 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No defects observed at time of inspection.
2022-07-08 No data AMSTERDAM AVENUE, FROM STREET WEST 104 STREET TO STREET WEST 105 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Restoration in compliance
2022-05-29 No data AMSTERDAM AVENUE, FROM STREET WEST 104 STREET TO STREET WEST 105 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation The above respondent has failed to properly reseal and Maintain the wearing course on the roadway. The above respondent was previously notified via CAR#20217370204 issued on 12-22-2021 to correct condition.
2022-04-27 No data 142 STREET, FROM STREET 104 AVENUE TO STREET 106 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway found resurfaced at the time of inspection. IFO address on permit cannot be verified.
2022-04-12 No data AMSTERDAM AVENUE, FROM STREET WEST 104 STREET TO STREET WEST 105 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O The respondent failed to properly re seal and Maintain the wearing course observed in roadway. After CAR#20217370204 issued 12-22-2021 the restoration remains with no re seal.
2021-12-22 No data AMSTERDAM AVENUE, FROM STREET WEST 104 STREET TO STREET WEST 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Opposite of #905 Amsterdam Avenue, please reseal the edges of your permanent water restoration in the driving lane of the roadway.
2021-11-09 No data STEINWAY STREET, FROM STREET 35 AVENUE TO STREET 36 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway paved & resurfaced restored in kind via DOT ROADWAY MAINTENANCE RRM in compliance
2021-06-01 No data AMSTERDAM AVENUE, FROM STREET WEST 104 STREET TO STREET WEST 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Water cut Opp of 905 remains in acceptable condition.
2021-04-20 No data AMSTERDAM AVENUE, FROM STREET WEST 104 STREET TO STREET WEST 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Water cut Opp of 905 remains in acceptable condition.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610055 0215600 2007-08-23 18-22 HART STREET, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-08-23
Emphasis S: HWY STREET BRIDGE CONSTR, N: TRENCH
Case Closed 2007-11-08

Related Activity

Type Complaint
Activity Nr 205900467
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3431757307 2020-04-29 0202 PPP 18-08 College Point Boulevard, COLLEGE POINT, NY, 11356
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107400
Loan Approval Amount (current) 107400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108557.53
Forgiveness Paid Date 2021-06-03
3140938309 2021-01-21 0202 PPS 1808 College Point Blvd, College Point, NY, 11356-2221
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107400
Loan Approval Amount (current) 107400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2221
Project Congressional District NY-14
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108345.72
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State