Search icon

PREFERRED SPRINKLER AND MECHANICAL CORP.

Company Details

Name: PREFERRED SPRINKLER AND MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2115028
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 3129 BAILEY AVE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN MACKIN DOS Process Agent 3129 BAILEY AVE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
SEAN MACKIN Chief Executive Officer 3129 BAILEY AVE, BRONX, NY, United States, 10463

History

Start date End date Type Value
2024-02-21 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-20 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-20 2003-02-06 Address 70 GRAND AVENUE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130204006684 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110215003156 2011-02-15 BIENNIAL STATEMENT 2011-02-01
070220002195 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050310002145 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030206002656 2003-02-06 BIENNIAL STATEMENT 2003-02-01
970220000345 1997-02-20 CERTIFICATE OF INCORPORATION 1997-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7941048605 2021-03-24 0202 PPS 3129 Bailey Ave, Bronx, NY, 10463-5703
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 920415
Loan Approval Amount (current) 920415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5703
Project Congressional District NY-13
Number of Employees 39
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 926303.1
Forgiveness Paid Date 2021-11-16
2950267702 2020-05-01 0202 PPP 3129 Bailey Ave, Bronx, NY, 10463
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 920415
Loan Approval Amount (current) 920415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 63
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 926854.33
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: New York Secretary of State