Search icon

STEPHEN FOY MECHANICAL SERVICE CORP.

Company Details

Name: STEPHEN FOY MECHANICAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (25 years ago)
Entity Number: 2566198
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-04 64TH ST, MASPETH, NY, United States, 11378
Principal Address: 58-76 57TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FOY Chief Executive Officer 54-04 64TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
STEPHEN FOY DOS Process Agent 54-04 64TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-05-20 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161014006336 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141016006182 2014-10-16 BIENNIAL STATEMENT 2014-10-01
130221002456 2013-02-21 BIENNIAL STATEMENT 2012-10-01
070202002169 2007-02-02 BIENNIAL STATEMENT 2006-10-01
041110002328 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021029002137 2002-10-29 BIENNIAL STATEMENT 2002-10-01
001023000703 2000-10-23 CERTIFICATE OF INCORPORATION 2000-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3432018709 2021-03-31 0202 PPS 5876 57th Dr, Maspeth, NY, 11378-2727
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59992
Loan Approval Amount (current) 59992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2727
Project Congressional District NY-06
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60197.45
Forgiveness Paid Date 2021-08-06
3966247303 2020-04-29 0202 PPP 58-76 57th Drive, Maspeth, NY, 11378
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86482
Loan Approval Amount (current) 86482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87079.08
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2965243 Intrastate Non-Hazmat 2024-03-14 90000 2023 2 3 Private(Property), Priv. Pass. (Business)
Legal Name STEPHEN FOY MECHANICAL SERVICE CORP
DBA Name -
Physical Address 5876 57TH DR, MASPETH, NY, 11378, US
Mailing Address 5876 57TH DR, MASPETH, NY, 11378, US
Phone (718) 899-2777
Fax -
E-mail FOYMECHANICAL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State