Search icon

A M B MECHANICAL INC.

Company Details

Name: A M B MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647008
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 431 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
YITZCHOK BRACK Chief Executive Officer 431 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-09-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150831002036 2015-08-31 BIENNIAL STATEMENT 2015-06-01
050823002425 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030609002542 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010606000030 2001-06-06 CERTIFICATE OF INCORPORATION 2001-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786808603 2021-03-20 0202 PPS 431 Willoughby Ave Ste 4, Brooklyn, NY, 11205-4765
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139527
Loan Approval Amount (current) 139527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4765
Project Congressional District NY-08
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140551.47
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401328 Fair Labor Standards Act 2024-02-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-22
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ORTIZ
Role Plaintiff
Name A M B MECHANICAL INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State