Name: | JP MECHANICAL CONSULTANTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2000 (25 years ago) |
Entity Number: | 2466688 |
ZIP code: | 10454 |
County: | Queens |
Place of Formation: | New York |
Address: | 446 EAST 134TH STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 446 EAST 134TH STREET, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
TOBIAS P BURKE | Chief Executive Officer | 446 EAST 134TH STREET, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2018-02-05 | Address | 120-32 83RD AVE, 1-S, KEW GARDEN, NY, 11415, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2018-02-05 | Address | 120-32 83RD AVE, 1-S, KEW GARDEN, NY, 11415, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-27 | 2018-02-05 | Address | 120-32 83RD AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180205002019 | 2018-02-05 | BIENNIAL STATEMENT | 2018-01-01 |
020213002728 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000127000654 | 2000-01-27 | CERTIFICATE OF INCORPORATION | 2000-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7868467010 | 2020-04-08 | 0202 | PPP | 446 E 134th St, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State