Search icon

ALL-TECH MECHANICAL, INC.

Headquarter

Company Details

Name: ALL-TECH MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1998 (27 years ago)
Entity Number: 2248370
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-15 160TH ST., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALL-TECH MECHANICAL, INC., CONNECTICUT 2928713 CONNECTICUT

Chief Executive Officer

Name Role Address
ALEX DEMETRAKOS Chief Executive Officer 191-14 42ND AVE., FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-15 160TH ST., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-10-21 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-10 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-10 2000-05-19 Address 43-15 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020327002306 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000519002605 2000-05-19 BIENNIAL STATEMENT 2000-04-01
980410000170 1998-04-10 CERTIFICATE OF INCORPORATION 1998-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203628301 2021-01-26 0202 PPS 1330 131st St, College Point, NY, 11356-1967
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92655
Loan Approval Amount (current) 92655
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 College Point, QUEENS, NY, 11356-1967
Project Congressional District NY-14
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 93230.08
Forgiveness Paid Date 2021-09-14
7295567301 2020-04-30 0202 PPP 1330 131ST ST, COLLEGE POINT, NY, 11356-1967
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94405
Loan Approval Amount (current) 94405
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 COLLEGE POINT, QUEENS, NY, 11356-1967
Project Congressional District NY-14
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 95456.09
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State