Search icon

HEADQUARTERS MECHANICAL INC.

Company Details

Name: HEADQUARTERS MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040414
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 64 12th street, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL LITVINENKO Chief Executive Officer 64 12TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
MIKHAIL LITVINENKO DOS Process Agent 64 12th street, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
VITALY LITVIN Agent 1543 63 STREET, BROOKLYN, NY, 11219

History

Start date End date Type Value
2025-03-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 64 12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 420 12TH ST, PIR, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004002380 2023-10-04 BIENNIAL STATEMENT 2022-06-01
090202000799 2009-02-02 CERTIFICATE OF CHANGE 2009-02-02
020606002449 2002-06-06 BIENNIAL STATEMENT 2002-06-01
960618000645 1996-06-18 CERTIFICATE OF INCORPORATION 1996-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308449222 0215000 2004-12-30 2799 EAST 11TH STREET, BROOKLYN, NY, 11235
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-12-30
Case Closed 2005-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-01-10
Abatement Due Date 2005-01-13
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555758309 2021-01-27 0202 PPS 64 12th St, Brooklyn, NY, 11215-3819
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1190190
Loan Approval Amount (current) 1190190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3819
Project Congressional District NY-10
Number of Employees 105
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1202581.02
Forgiveness Paid Date 2022-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State