Search icon

MECHANICAL SOLUTIONS INC.

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)
2000-08-04 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040915002581 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020806002458 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000804000203 2000-08-04 CERTIFICATE OF INCORPORATION 2000-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960349001 2021-05-18 0235 PPS 12 Technology Dr Unit 11, East Setauket, NY, 11733-4049
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440000
Loan Approval Amount (current) 440000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-4049
Project Congressional District NY-01
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 442507.4
Forgiveness Paid Date 2021-12-16
5548547001 2020-04-05 0235 PPP 12 TECHNOLOGY DR, EAST SETAUKET, NY, 11733-4043
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440000
Loan Approval Amount (current) 440000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-4043
Project Congressional District NY-01
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 445075.07
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500558 Employee Retirement Income Security Act (ERISA) 2015-02-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-04
Termination Date 2015-04-06
Section 1132
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State