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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-13 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
YVONNE NIKLIS | Chief Executive Officer | 25-68 33RD STREET, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-68 33RD STREET, ASTORIA, NY, United States, 11102 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315199554 | 0215000 | 2011-01-10 | 20 HENRY ST., BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6549657703 | 2020-05-01 | 0202 | PPP | 25-68 33RD ST, ASTORIA, NY, 11102-1210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606691 | Fair Labor Standards Act | 2016-12-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOLMO, |
Role | Plaintiff |
Name | CPN MECHANICAL, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State