Search icon

ICEBERG MECHANICAL CORP.

Company Details

Name: ICEBERG MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326661
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 17 OCEAN DRIVEWAY, STATEN ISLAND, NY, United States, 10312
Address: 132 21 STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-788-7978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL W HAMEL Chief Executive Officer 17 OCEAN DRIVEWAY, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 21 STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1380043-DCA Active Business 2011-01-04 2025-02-28
1124198-DCA Active Business 2005-02-08 2024-06-30

History

Start date End date Type Value
2023-07-20 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050114002962 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030204002855 2003-02-04 BIENNIAL STATEMENT 2002-12-01
981218000475 1998-12-18 CERTIFICATE OF INCORPORATION 1998-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-18 No data 132 21ST ST, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-18 No data Brooklyn, BROOKLYN, NY, 11232 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-02 No data 132 21ST ST, Brooklyn, BROOKLYN, NY, 11232 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-24 No data 132 21ST ST, Brooklyn, BROOKLYN, NY, 11232 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-24 No data Brooklyn, BROOKLYN, NY, 11232 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-27 No data 132 21ST ST, Brooklyn, BROOKLYN, NY, 11232 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587656 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3435755 RENEWAL INVOICED 2022-04-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3287603 RENEWAL INVOICED 2021-01-26 100 Home Improvement Contractor License Renewal Fee
3181024 RENEWAL INVOICED 2020-06-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2984674 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2984673 TRUSTFUNDHIC CREDITED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2799071 RENEWAL INVOICED 2018-06-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2555551 TRUSTFUNDHIC INVOICED 2017-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555552 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
2397158 RENEWAL INVOICED 2016-08-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628257203 2020-04-28 0202 PPP 132 21st Street, Brooklyn, NY, 11232
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141761.67
Forgiveness Paid Date 2021-08-05
8721218404 2021-02-13 0202 PPS 132 21st St, Brooklyn, NY, 11232-1104
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1104
Project Congressional District NY-10
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134428.61
Forgiveness Paid Date 2022-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200569 Fair Labor Standards Act 2012-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-07
Termination Date 2012-08-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name ARZA
Role Plaintiff
Name ICEBERG MECHANICAL CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State