Search icon

PK MECHANICAL SERVICES, INC.

Company Details

Name: PK MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1998 (27 years ago)
Entity Number: 2246468
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: 250 MERRICK RD., UNIT 1099, ROCKVILLE CENTRE, NY, United States, 11571
Principal Address: 72 LEE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2023 113433772 2024-03-28 PK MECHANICAL SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2022 113433772 2023-07-11 PK MECHANICAL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2021 113433772 2022-05-09 PK MECHANICAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2020 113433772 2021-09-29 PK MECHANICAL SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2019 113433772 2020-10-15 PK MECHANICAL SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PETER KELLY
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2018 113433772 2019-09-16 PK MECHANICAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing PETER KELLY
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2017 113433772 2018-10-03 PK MECHANICAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2016 113433772 2017-06-08 PK MECHANICAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2015 113433772 2016-09-14 PK MECHANICAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 250 MERRICK ROAD UNIT 1099, ROCKVILLE CENTER, NY, 11570
PK MECHANICAL SERVICES, INC. 401(K) PLAN 2014 113433772 2015-10-15 PK MECHANICAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811490
Sponsor’s telephone number 5166783569
Plan sponsor’s address 72 LEE AVENUE, ROCKVILLE CENTER, NY, 11570

Chief Executive Officer

Name Role Address
PETER F KELLY Chief Executive Officer 72 LEE AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 MERRICK RD., UNIT 1099, ROCKVILLE CENTRE, NY, United States, 11571

History

Start date End date Type Value
2024-05-13 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-06 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-06 2018-12-17 Address 30 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190717002031 2019-07-17 BIENNIAL STATEMENT 2018-04-01
181217000516 2018-12-17 CERTIFICATE OF CHANGE 2018-12-17
131115000097 2013-11-15 ANNULMENT OF DISSOLUTION 2013-11-15
DP-1838888 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060510003131 2006-05-10 BIENNIAL STATEMENT 2006-04-01
020402002114 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000509002288 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980406000186 1998-04-06 CERTIFICATE OF INCORPORATION 1998-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1243727302 2020-04-28 0235 PPP 250 Merrick Road Unit 1099, ROCKVILLE CENTRE, NY, 11571
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70212
Loan Approval Amount (current) 70212
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11571-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71028.14
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State