Search icon

JILLIAN MECHANICAL CORP.

Company Details

Name: JILLIAN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1999 (26 years ago)
Entity Number: 2396478
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 12 Fiddlers Green Dr, Lloyd Harbor, NY, United States, 11746
Principal Address: 65 WESTHILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

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
JILLIAN MECHANICAL CORP. DEFINED BENEFIT PLAN 2023 113503750 2024-10-14 JILLIAN MECHANICAL CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11745
JILLIAN MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2023 113503750 2024-10-15 JILLIAN MECHANICAL CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing TRACY GUTMAN
Valid signature Filed with authorized/valid electronic signature
JILLIAN MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2022 113503750 2023-10-13 JILLIAN MECHANICAL CORP. No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing TRACY GUTMAN
JILLIAN MECHANICAL CORP. DEFINED BENEFIT PLAN 2022 113503750 2023-09-29 JILLIAN MECHANICAL CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11745
JILLIAN MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2021 113503750 2022-10-16 JILLIAN MECHANICAL CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing JAMES GUTMAN
Role Employer/plan sponsor
Date 2022-10-16
Name of individual signing JAMES GUTMAN
JILLIAN MECHANICAL CORP. DEFINED BENEFIT PLAN 2021 113503750 2022-10-11 JILLIAN MECHANICAL CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11745
JILLIAN MECHANICAL CORP. DEFINED BENEFIT PLAN 2020 113503750 2021-10-12 JILLIAN MECHANICAL CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11745
JILLIAN MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2020 113503750 2021-10-13 JILLIAN MECHANICAL CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing TRACY GUTMAN
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing TRACY GUTMAN
JILLIAN MECHANICAL CORP. DEFINED BENEFIT PLAN 2019 113503750 2020-10-13 JILLIAN MECHANICAL CORP. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11745
JILLIAN MECHANICAL CORP. 401(K) PROFIT SHARING PLAN 2019 113503750 2020-10-13 JILLIAN MECHANICAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 6319231600
Plan sponsor’s address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JAMES GUTMAN
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing JAMES GUTMAN

DOS Process Agent

Name Role Address
TRACY A. GUTMAN DOS Process Agent 12 Fiddlers Green Dr, Lloyd Harbor, NY, United States, 11746

Chief Executive Officer

Name Role Address
TRACY A. GUTMAN Chief Executive Officer 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2015-07-01 2024-06-04 Address 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2013-07-08 2015-07-01 Address 19 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2013-07-08 2024-06-04 Address 19 ROSLYN ROAD, MINEOLA, NY, 11501, 4521, USA (Type of address: Service of Process)
2010-08-10 2013-07-08 Address 19 ROSLYN ROAD, MINEOL, NY, 11501, USA (Type of address: Principal Executive Office)
2010-08-10 2015-07-01 Address 19 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2010-08-10 2013-07-08 Address 19 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-05-09 2010-08-10 Address 19 ROSLYN RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-07-27 2010-08-10 Address 3643 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2001-07-27 2010-08-10 Address 3643 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604002741 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210803003524 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190701060819 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007301 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006547 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006485 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110728002600 2011-07-28 BIENNIAL STATEMENT 2011-07-01
100810002603 2010-08-10 BIENNIAL STATEMENT 2009-07-01
030509000127 2003-05-09 CERTIFICATE OF CHANGE 2003-05-09
010727002156 2001-07-27 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428328405 2021-02-06 0235 PPS 65 W Hills Rd, Huntington Station, NY, 11746-2305
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217017
Loan Approval Amount (current) 217017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-2305
Project Congressional District NY-01
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218512.01
Forgiveness Paid Date 2021-10-25
9982507110 2020-04-15 0235 PPP 65 WEST HILLS ROAD, Huntington Station, NY, 11746
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217017
Loan Approval Amount (current) 217017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221104.15
Forgiveness Paid Date 2022-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200042 Employee Retirement Income Security Act (ERISA) 2012-01-04 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2012-01-04
Termination Date 2012-06-25
Section 0185
Sub Section EP
Status Terminated

Parties

Name JILLIAN MECHANICAL CORP.
Role Plaintiff
Name USWU LOCAL 355, IUJAT, UNITED
Role Defendant
0601533 Employee Retirement Income Security Act (ERISA) 2006-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-04
Termination Date 2008-09-23
Date Issue Joined 2006-05-30
Section 1001
Status Terminated

Parties

Name AMES
Role Plaintiff
Name JILLIAN MECHANICAL CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State