Search icon

MECCANIC SHOP NORTH, INC.

Company Details

Name: MECCANIC SHOP NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608486
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 6 DINGLERIDGE ROAD, NORTH SALEM, NY, United States, 10560
Principal Address: 6 DINGLE RIDGE ROAD, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A SERRA Chief Executive Officer 6 DINGLE RIDGE ROAD, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
MECCANIC SHOP NORTH, INC. DOS Process Agent 6 DINGLERIDGE ROAD, NORTH SALEM, NY, United States, 10560

Form 5500 Series

Employer Identification Number (EIN):
134163240
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 6 DINGLE RIDGE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 6 DINGLE RIDGE ROAD, NORTH SALEM, NY, 10560, 1401, USA (Type of address: Chief Executive Officer)
2024-04-24 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 6 DINGLE RIDGE ROAD, NORTH SALEM, NY, 10560, 1401, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 6 DINGLE RIDGE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000768 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240424004047 2024-04-24 BIENNIAL STATEMENT 2024-04-24
210201061553 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060242 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170222006328 2017-02-22 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
118500.00
Total Face Value Of Loan:
118500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118500
Current Approval Amount:
118500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119262.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State