Search icon

SOIL MECHANICS DRILLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOIL MECHANICS DRILLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1973 (52 years ago)
Entity Number: 238633
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3770 MERRICK ROAD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL VERNICK Chief Executive Officer 3770 MERRICK ROAD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
C/O-UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Permits

Number Date End date Type Address
M022025094B37 2025-04-04 2025-05-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025094B36 2025-04-04 2025-05-06 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M012025094A69 2025-04-04 2025-05-06 TEST PITS, CORES OR BORING EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
B022025006A64 2025-01-06 2025-01-30 OCCUPANCY OF SIDEWALK AS STIPULATED LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022025006A62 2025-01-06 2025-01-30 CROSSING SIDEWALK LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE

History

Start date End date Type Value
2022-11-02 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-13 2017-02-21 Address 3770 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1973-11-15 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-15 1997-11-13 Address 3770 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170221000106 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
031028002543 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011029002210 2001-10-29 BIENNIAL STATEMENT 2001-11-01
000302002309 2000-03-02 BIENNIAL STATEMENT 1999-11-01
971113002000 1997-11-13 BIENNIAL STATEMENT 1997-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
765010.00
Total Face Value Of Loan:
765010.00
Date:
2020-04-30
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:
781250.00
Total Face Value Of Loan:
781250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-17
Type:
Prog Related
Address:
3121 JERICHO TPKE., BEST BUYS, NORTHPORT, NY, 11731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-05-24
Type:
Unprog Rel
Address:
605 ROCKWAY TURNPIKE, LAWRENCE, NY, 11559
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-13
Type:
Unprog Rel
Address:
242 ST. BETWEEN 65TH & 70TH AVENUE, DOUGLASTON,, NY, 11463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-11-02
Type:
Accident
Address:
ROUTE 109 AT ROUTE 110, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-08
Type:
Planned
Address:
CONEY ISLAND AVE & AVENUE U, New York -Richmond, NY, 11223
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$765,010
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$765,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$774,756.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $765,008
Utilities: $1
Jobs Reported:
55
Initial Approval Amount:
$781,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$781,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$789,714.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $781,250

Court Cases

Court Case Summary

Filing Date:
2018-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GAMBINO
Party Role:
Plaintiff
Party Name:
SOIL MECHANICS DRILLING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State