Search icon

MECHANISM DIGITAL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MECHANISM DIGITAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1996 (29 years ago)
Entity Number: 2007969
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 118 WEST 27TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIEN HARRIOT Chief Executive Officer 118 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 WEST 27TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-03-12 2010-04-06 Address 514 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-03-12 2010-04-06 Address 514 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-03-12 2010-04-06 Address 514 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-25 2002-03-12 Address 407 BROOME ST #7, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-03-25 2002-03-12 Address 407 BROOME ST #7, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120508002416 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100406002544 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080508003228 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060324002476 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040315002581 2004-03-15 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
99740.00
Total Face Value Of Loan:
99740.00
Date:
2020-07-30
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:
80167.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
80167.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
80167.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99740
Current Approval Amount:
99740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101080.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State