Search icon

CPN MECHANICAL, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113509688
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
370000.00
Total Face Value Of Loan:
370000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-03
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:
350324.00
Total Face Value Of Loan:
350324.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-10
Type:
Unprog Rel
Address:
20 HENRY ST., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-15
Type:
Unprog Rel
Address:
236 LIVINGSTON STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370000
Current Approval Amount:
370000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
372432.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350324
Current Approval Amount:
350324
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
355391.7

Court Cases

Court Case Summary

Filing Date:
2016-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State