Search icon

CPN MECHANICAL, INC.

Company Details

Name: CPN MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1999 (26 years ago)
Entity Number: 2422252
ZIP code: 11102
County: Nassau
Place of Formation: New York
Address: 25-68 33RD STREET, ASTORIA, NY, United States, 11102

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
CPN MECHANICAL INC. 401K P/S PLAN 2021 113509688 2022-07-13 CPN MECHANICAL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 238220
Sponsor’s telephone number 5166712067
Plan sponsor’s address 25-68 33RD STREET, ASTORIA, NY, 11102

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
YVONNE NIKLIS Chief Executive Officer 25-68 33RD STREET, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-68 33RD STREET, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2023-07-04 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-11 2017-09-18 Address 31A GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2001-10-09 2017-09-18 Address 27 KIRKWOOD DR, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2001-10-09 2017-09-18 Address 27 KIRKWOOD DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-09-24 2017-01-11 Address 27 KIRKWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1999-09-24 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170918002024 2017-09-18 BIENNIAL STATEMENT 2017-09-01
170111000330 2017-01-11 CERTIFICATE OF CHANGE 2017-01-11
051116002156 2005-11-16 BIENNIAL STATEMENT 2005-09-01
011009002482 2001-10-09 BIENNIAL STATEMENT 2001-09-01
990924000453 1999-09-24 CERTIFICATE OF INCORPORATION 1999-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199554 0215000 2011-01-10 20 HENRY ST., BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-01-10
Case Closed 2013-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
313790412 0215000 2009-09-15 236 LIVINGSTON STREET, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-09-15
Case Closed 2010-06-11

Related Activity

Type Complaint
Activity Nr 207397290
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 A
Issuance Date 2009-09-30
Abatement Due Date 2009-10-08
Current Penalty 625.0
Initial Penalty 1500.0
Contest Date 2009-10-26
Final Order 2010-04-05
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055338605 2021-03-20 0202 PPS 2568 33rd St, Astoria, NY, 11102-1277
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370000
Loan Approval Amount (current) 370000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1277
Project Congressional District NY-14
Number of Employees 26
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 372432.88
Forgiveness Paid Date 2021-11-17
6549657703 2020-05-01 0202 PPP 25-68 33RD ST, ASTORIA, NY, 11102-1210
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350324
Loan Approval Amount (current) 350324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11102-1210
Project Congressional District NY-14
Number of Employees 17
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 355391.7
Forgiveness Paid Date 2021-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606691 Fair Labor Standards Act 2016-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-02
Termination Date 2018-02-09
Date Issue Joined 2017-01-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOLMO,
Role Plaintiff
Name CPN MECHANICAL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State