Search icon

FDS MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FDS MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (29 years ago)
Entity Number: 2101179
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 19 WESTFIELD ROAD, CORAM, NY, United States, 11727
Principal Address: 19 WESTFIELD RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANSRAJ SEEPERSAUD Chief Executive Officer 19 WESTFIELD ROAD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
FDS MECHANICAL INC. DOS Process Agent 19 WESTFIELD ROAD, CORAM, NY, United States, 11727

Unique Entity ID

Unique Entity ID:
K5DUXLFGTPT3
CAGE Code:
6SJB2
UEI Expiration Date:
2023-04-08

Business Information

Activation Date:
2022-03-11
Initial Registration Date:
2012-07-08

History

Start date End date Type Value
2023-08-07 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-26 2021-01-25 Address 19 WESTFIELD ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2003-02-13 2008-06-26 Address 62 W. YAPHANK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210125060317 2021-01-25 BIENNIAL STATEMENT 2021-01-01
150408006150 2015-04-08 BIENNIAL STATEMENT 2015-01-01
110331002851 2011-03-31 BIENNIAL STATEMENT 2011-01-01
090121002914 2009-01-21 BIENNIAL STATEMENT 2009-01-01
080626002586 2008-06-26 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
32157.00
Total Face Value Of Loan:
32157.00
Date:
2020-04-28
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:
32157.50
Total Face Value Of Loan:
32157.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,157.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,157.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,568.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,157.5
Jobs Reported:
4
Initial Approval Amount:
$32,157
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,157
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,455.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,157

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State