Search icon

RAC MECHANICAL, INC.

Company Details

Name: RAC MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1973 (52 years ago)
Entity Number: 251069
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 129 Front Street, Mineola, NY, United States, 11501
Principal Address: 120 Hopper St., Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 129 Front Street, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
FRANK HELLER Chief Executive Officer 120 HOPPER ST., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 120 HOPPER ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2025-01-02 Address 129 Front Street, Mineola, NY, 11501, USA (Type of address: Service of Process)
2024-05-23 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2025-01-02 Address 120 HOPPER ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-01 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102008025 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240523000658 2024-05-23 BIENNIAL STATEMENT 2024-05-23
101202000378 2010-12-02 CERTIFICATE OF CHANGE 2010-12-02
C260591-2 1998-05-28 ASSUMED NAME CORP INITIAL FILING 1998-05-28
A40950-4 1973-01-10 CERTIFICATE OF INCORPORATION 1973-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938416 0215000 1996-09-20 625 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-09-23
Case Closed 1997-10-07

Related Activity

Type Complaint
Activity Nr 200836401
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 IIIB
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7199458909 2021-05-07 0235 PPS 120 Hopper St, Westbury, NY, 11590-4828
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 945650
Loan Approval Amount (current) 945650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4828
Project Congressional District NY-03
Number of Employees 36
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 953784.69
Forgiveness Paid Date 2022-03-24
2424957708 2020-05-01 0235 PPP 120 HOPPER ST, WESTBURY, NY, 11590
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601900
Loan Approval Amount (current) 601900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 608748.95
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State