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

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

Form 5500 Series

Employer Identification Number (EIN):
113433772
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
66885.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149100.00
Total Face Value Of Loan:
149100.00
Date:
2020-04-29
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:
70212.00
Total Face Value Of Loan:
70212.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70212
Current Approval Amount:
70212
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71028.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State