Search icon

INSHALLAH MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INSHALLAH MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (28 years ago)
Entity Number: 2216683
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 12 WINTERGREEN DR, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANIS KHAN DOS Process Agent 12 WINTERGREEN DR, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ANIS H KHAN Chief Executive Officer 12 WINTERGREEN DR, MELVILLE, NY, United States, 11747

Unique Entity ID

CAGE Code:
7FBG0
UEI Expiration Date:
2016-08-05

Business Information

Activation Date:
2015-08-07
Initial Registration Date:
2015-08-05

Commercial and government entity program

CAGE number:
7FBG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
ZAMIR KHAN
Corporate URL:
inshalahmechanical.com

History

Start date End date Type Value
2008-03-13 2020-10-07 Address 12 WINTERGREEN DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-03-13 2020-10-07 Address 12 WINTERGREEN DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-01-18 2008-03-13 Address 82-80 167TH ST, HILLCREST, NY, 11432, USA (Type of address: Chief Executive Officer)
2002-01-18 2008-03-13 Address 82-80 167TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1998-01-12 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201007060925 2020-10-07 BIENNIAL STATEMENT 2020-01-01
120302002184 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100217002656 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080313002983 2008-03-13 BIENNIAL STATEMENT 2008-01-01
020118002732 2002-01-18 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
44549.00
Total Face Value Of Loan:
44549.00
Date:
2021-03-15
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:
78683.00
Total Face Value Of Loan:
78683.00
Date:
2020-07-30
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:
70400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$78,683
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,683
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,099.05
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $78,680
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$44,549
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,549
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,741.84
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $44,548

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State