Search icon

MECHANICAL SERVICES INC.

Company Details

Name: MECHANICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1997 (28 years ago)
Entity Number: 2182547
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 292 5TH AVE, NEW YORK, NY, United States, 10001
Address: 5 WEST 37TH STREET, SU. 505, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN W SACKS Chief Executive Officer 292 5TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WEST 37TH STREET, SU. 505, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-08-27 2020-05-29 Address THE CHANIN BUILDING, 122 EAST 42ND STREET, STE 606, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1997-09-22 2003-08-27 Address 342 MADISON AVENUE SUITE 1002, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529000492 2020-05-29 CERTIFICATE OF CHANGE 2020-05-29
110916002652 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090908002187 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070926002087 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051103002880 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50400
Current Approval Amount:
50400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50912.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50400
Current Approval Amount:
50400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51009

Date of last update: 31 Mar 2025

Sources: New York Secretary of State