Search icon

MECHANICAL SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MECHANICAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539105
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 12 TECHNOLOGY DR / SUITE 11, EAST SETAUKET, NY, United States, 11733
Address: 12 Technology Dr, Ste 11, East Setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS JULIANO Chief Executive Officer 12 TECHNOLOGY DR / SUITE 11, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
MECHANICAL SOLUTIONS INC. DOS Process Agent 12 Technology Dr, Ste 11, East Setauket, NY, United States, 11733

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 12 TECHNOLOGY DR / SUITE 11, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-06 2024-09-26 Address 12 TECHNOLOGY DR / SUITE 11, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2002-08-06 2024-09-26 Address 12 TECHNOLOGY DR / SUITE 11, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2000-08-04 2002-08-06 Address BUILDING 1, UNIT 2, 5225 NESCONSET HIGHWAY, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001003 2024-09-26 BIENNIAL STATEMENT 2024-09-26
110613002051 2011-06-13 BIENNIAL STATEMENT 2010-08-01
080804002078 2008-08-04 BIENNIAL STATEMENT 2008-08-01
061201000165 2006-12-01 ANNULMENT OF DISSOLUTION 2006-12-01
DP-1742800 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
440000.00
Total Face Value Of Loan:
440000.00
Date:
2020-04-29
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
Date:
2020-04-07
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:
440000.00
Total Face Value Of Loan:
440000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$440,000
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$442,507.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $440,000
Jobs Reported:
25
Initial Approval Amount:
$440,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$445,075.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $440,000

Court Cases

Court Case Summary

Filing Date:
2015-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MECHANICAL SOLUTIONS INC.
Party Role:
Defendant
Party Name:
UNITED BENEFIT FUND,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State