Search icon

NEW TECH MECHANICAL SYSTEMS, INC.

Headquarter

Company Details

Name: NEW TECH MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2682131
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Principal Address: LOUIS M DERITIS, 25A MOFFITT BLVD, BAY SHORE, NY, United States, 11706
Address: 375 North Broadway Ste 300, Jericho, NY, United States, 11753

Contact Details

Phone +1 631-666-6686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS M DERITIS Chief Executive Officer 25A MOFFITT BLVD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
NEW TECH MECHANICAL SYSTEMS, INC. DOS Process Agent 375 North Broadway Ste 300, Jericho, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
2578542
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113629394
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1305575-DCA Active Business 2008-12-05 2025-02-28

History

Start date End date Type Value
2025-04-02 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 25A MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003356 2023-10-03 BIENNIAL STATEMENT 2023-09-01
220607003216 2022-06-07 BIENNIAL STATEMENT 2021-09-01
170522006084 2017-05-22 BIENNIAL STATEMENT 2015-09-01
140326002169 2014-03-26 BIENNIAL STATEMENT 2013-09-01
111028002452 2011-10-28 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554952 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554951 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266410 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266411 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2979970 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979971 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2526650 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526651 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1952382 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952383 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
420100.00
Total Face Value Of Loan:
420100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420100
Current Approval Amount:
420100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
424324.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 666-9192
Add Date:
2016-09-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State