Search icon

GOOD-WILL MECHANICAL CORP.

Company Details

Name: GOOD-WILL MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009959
ZIP code: 11211
County: Queens
Place of Formation: New York
Activity Description: Good-Will Mechanical services HVACs, heaters, ventilation systems, air conditioners and refrigerators.
Address: 1000 GRAND STREET, BROOKLYN, NY, United States, 11211

Contact Details

Website http://www.goodwillmech.com

Phone +1 718-486-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
WILLIAM CHIN Chief Executive Officer 1000 GRAND STREET, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
113309968
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2102150-DCA Active Business 2021-10-15 2025-02-28
1312614-DCA Inactive Business 2009-03-27 2013-06-30

History

Start date End date Type Value
2024-09-06 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Address 1000 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906003591 2024-09-06 BIENNIAL STATEMENT 2024-09-06
210729001052 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190221060360 2019-02-21 BIENNIAL STATEMENT 2018-03-01
140508002486 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120417002724 2012-04-17 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537772 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3352164 LICENSE INVOICED 2021-07-22 100 Home Improvement Contractor License Fee
3352163 EXAMHIC INVOICED 2021-07-22 50 Home Improvement Contractor Exam Fee
955666 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1040261 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
955665 LICENSE INVOICED 2009-03-27 125 Home Improvement Contractor License Fee
955663 TRUSTFUNDHIC INVOICED 2009-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
955664 FINGERPRINT INVOICED 2009-03-27 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
507040.00
Total Face Value Of Loan:
507040.00
Date:
2020-07-23
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:
495000.00
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:
499667.00
Total Face Value Of Loan:
499667.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-25
Type:
Prog Related
Address:
133-25 37TH AVE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-01-26
Type:
Planned
Address:
137-61 NORTHERN BLVD. 35-32 LEAVITT STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-11-17
Type:
Planned
Address:
8117 13TH AVENUE, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-03
Type:
Referral
Address:
488 7TH AVENUE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-11
Type:
Complaint
Address:
25 ROBERT PIT DRIVE, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
499667
Current Approval Amount:
499667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
505556.69
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507040
Current Approval Amount:
507040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
513127.02

Date of last update: 19 May 2025

Sources: New York Secretary of State