Search icon

INSHALLAH MECHANICAL CORP.

Company Details

Name: INSHALLAH MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (27 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
ZAMIR KHAN
Phone:
+1 718-969-9759
Fax:
+1 718-591-9595

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

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78683
Current Approval Amount:
78683
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79099.05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State