Search icon

CARMINE'S MECHANICAL, INC.

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
S012024058A06 2024-02-28 2024-03-27 REPAIR WATER RICHMOND TERRACE, STATEN ISLAND, FROM STREET BEND TO STREET NORTH BURGHER AVENUE
S012024040A56 2024-02-09 2024-03-09 REPAIR WATER - SEWER FAIRVIEW PLACE, STATEN ISLAND, FROM STREET CROMWELL CIRCLE TO STREET CROMWELL CIRCLE
S012024018A54 2024-01-18 2024-02-20 REPAIR WATER - SEWER POILLON AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET LYNCH STREET
S012024002B23 2024-01-02 2024-01-31 REPAIR WATER SWAIM AVENUE, STATEN ISLAND, FROM STREET CHESTER AVENUE TO STREET DEAD END
B042023363A08 2023-12-29 2024-01-26 REPAIR SIDEWALK 16 AVENUE, BROOKLYN, FROM STREET 76 STREET TO STREET 77 STREET

History

Start date End date Type Value
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
2022-08-24 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-06 2011-02-08 Address 33 DAWSON COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1999-01-19 2011-02-08 Address 33 DAWSON COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1999-01-19 2003-05-06 Address 33 DAWSON COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

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
050321002461 2005-03-21 BIENNIAL STATEMENT 2005-01-01
030506002061 2003-05-06 BIENNIAL STATEMENT 2003-01-01
010126002188 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990119002334 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970115000629 1997-01-15 CERTIFICATE OF INCORPORATION 1997-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data RICHMOND TERRACE, FROM STREET BEND TO STREET NORTH BURGHER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flag restored around water valve.
2025-02-11 No data AMBOY ROAD, FROM STREET HECKER STREET TO STREET JOLINE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2025-02-07 No data WOOD AVENUE, FROM STREET AMBOY ROAD TO STREET CRAIG AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm cut opposite #263
2025-02-05 No data CANTON AVENUE, FROM STREET WOODROW ROAD TO STREET VESPA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm restoration at edge of BPP acceptable.
2025-02-05 No data HARRIS LANE, FROM STREET BLOOMINGDALE ROAD TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation private street
2025-01-01 No data CROPSEY AVENUE, FROM STREET 18 AVENUE TO STREET BAY 17 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Perm restoration found in compliance and flush to grade.
2024-11-27 No data WATCHOGUE ROAD, FROM STREET CANTERBURY AVENUE TO STREET ECHO PLACE No data Street Construction Inspections: Post-Audit Department of Transportation AREA OF R/WAY WAS SINCE PAVED VIA BPP
2024-11-13 No data SHELDON AVENUE, FROM STREET DEAD END TO STREET JEFFERSON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk/ property grass only shutoff
2024-11-06 No data JACOB STREET, FROM STREET BEDELL AVENUE TO STREET JOLINE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Under bpp
2024-10-29 No data NORTH RAILROAD STREET, FROM STREET ALBEE AVENUE TO STREET IDA COURT No data Street Construction Inspections: Post-Audit Department of Transportation Perm shut off opp lane

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353788400 2021-02-16 0202 PPS 426 Maine Ave, Staten Island, NY, 10314-2632
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49712
Loan Approval Amount (current) 49712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-2632
Project Congressional District NY-11
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50113.84
Forgiveness Paid Date 2021-12-15
5511467204 2020-04-27 0202 PPP 426 Maine Avenue, Staten Island, NY, 10314
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47800
Loan Approval Amount (current) 47800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48570.11
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State