Search icon

CARMINE'S MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMINE'S MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102929
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 426 MAINE AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 MAINE AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
CARMINE A DEROSS III Chief Executive Officer 426 MAINE AVE, STATEN ISLAND, NY, United States, 10314

Permits

Number Date End date Type Address
S012024270A63 2024-09-26 2024-10-15 REPAIR WATER - SEWER SHELDON AVENUE, STATEN ISLAND, FROM STREET DEAD END TO STREET JEFFERSON BOULEVARD
S012024256A81 2024-09-12 2024-10-10 REPAIR WATER - SEWER - PROTECTED NORTH RAILROAD STREET, STATEN ISLAND, FROM STREET ALBEE AVENUE TO STREET IDA COURT
B012024213B47 2024-07-31 2024-08-29 REPAIR WATER - SEWER CROPSEY AVENUE, BROOKLYN, FROM STREET 18 AVENUE TO STREET BAY 17 STREET
S012024152D22 2024-05-31 2024-06-29 REPAIR WATER COMBS AVENUE, STATEN ISLAND, FROM STREET CLARKE AVENUE TO STREET THOMAS STREET
S012024066B52 2024-03-06 2024-04-03 REPAIR WATER - PROTECTED WATCHOGUE ROAD, STATEN ISLAND, FROM STREET CANTERBURY AVENUE TO STREET ECHO PLACE

History

Start date End date Type Value
2024-02-27 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150202007548 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130204002126 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110208002641 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090210002317 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070207002623 2007-02-07 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

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:
47800.00
Total Face Value Of Loan:
47800.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49712
Current Approval Amount:
49712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50113.84
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47800
Current Approval Amount:
47800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48570.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State