Search icon

FERNANDEZ HEATING & MECHANICAL CORP.

Company Details

Name: FERNANDEZ HEATING & MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2455127
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 241-15 Braddock Ave, Bellerose, NY, United States, 11426
Principal Address: 241-15 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

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
FERNANDEZ HEATING & MECHANICAL CORP 401(K) PROFIT SHARING PLAN AND TRUST 2023 113525865 2024-10-09 FERNANDEZ HEATING & MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP DEFINED BENEFIT PLAN 2023 113525865 2024-10-09 FERNANDEZ HEATING & MECHANICAL CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP DEFINED BENEFIT PLAN 2022 113525865 2023-10-09 FERNANDEZ HEATING & MECHANICAL CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP 401(K) PROFIT SHARING PLAN AND TRUST 2022 113525865 2023-10-09 FERNANDEZ HEATING & MECHANICAL CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP 401(K) PROFIT SHARING PLAN AND TRUST 2021 113525865 2022-05-24 FERNANDEZ HEATING & MECHANICAL CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP DEFINED BENEFIT PLAN 2021 113525865 2022-05-24 FERNANDEZ HEATING & MECHANICAL CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP DEFINED BENEFIT PLAN 2020 113525865 2021-03-19 FERNANDEZ HEATING & MECHANICAL CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP 401(K) PROFIT SHARING PLAN AND TRUST 2020 113525865 2021-03-19 FERNANDEZ HEATING & MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP DEFINED BENEFIT PLAN 2019 113525865 2020-07-24 FERNANDEZ HEATING & MECHANICAL CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426
FERNANDEZ HEATING & MECHANICAL CORP 401(K) PROFIT SHARING PLAN AND TRUST 2019 113525865 2020-07-24 FERNANDEZ HEATING & MECHANICAL CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6462012015
Plan sponsor’s address 241 -15 BRADDOCK AVE, BELLEROSE, NY, 11426

DOS Process Agent

Name Role Address
FERNANDEZ HEATING & MECHANICAL CORP. DOS Process Agent 241-15 Braddock Ave, Bellerose, NY, United States, 11426

Chief Executive Officer

Name Role Address
ANTONIO FERNANDEZ Chief Executive Officer 241-15 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 241-15 BRADDOCK AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2023-01-12 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-15 2023-12-29 Address 241-15 BRADDOCK AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2013-11-08 2023-12-29 Address 241-15 BRADDOCK AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2012-05-16 2013-11-15 Address 94-04 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2012-05-16 2013-11-15 Address 94-04 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2012-01-10 2012-05-16 Address 171 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2012-01-10 2012-05-16 Address 40-26 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231229002818 2023-12-29 BIENNIAL STATEMENT 2023-12-29
220426000783 2022-04-26 BIENNIAL STATEMENT 2021-12-01
131115002169 2013-11-15 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
131108000640 2013-11-08 CERTIFICATE OF CHANGE 2013-11-08
120516002290 2012-05-16 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
120110002179 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100204002463 2010-02-04 BIENNIAL STATEMENT 2009-12-01
081120000371 2008-11-20 CERTIFICATE OF CHANGE 2008-11-20
071219002714 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060113003280 2006-01-13 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1644557202 2020-04-15 0202 PPP 241-15 Braddock ave, Bellerose, NY, 11426
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124400
Loan Approval Amount (current) 124400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125713.11
Forgiveness Paid Date 2021-05-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State