Search icon

F 1 MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F 1 MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617828
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 76 HUNTER AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 HUNTER AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN COYLE Chief Executive Officer 76 HUNTER AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2009-03-16 2013-04-12 Address 76 HUNTER AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2003-03-21 2009-03-16 Address 76 HUNTER AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2003-03-21 2009-03-16 Address 76 HUNTER AVE., YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2001-03-19 2009-03-16 Address 76 HUNTER AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002052 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110512003233 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090316002491 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070503002650 2007-05-03 BIENNIAL STATEMENT 2007-03-01
050614002333 2005-06-14 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,369.32
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State