Search icon

ACCURATE MECHANICAL INC.

Company Details

Name: ACCURATE MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2847023
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 941 MCLEAN AVE STE 147, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCURATE MECHANICAL, INC. DOS Process Agent 941 MCLEAN AVE STE 147, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
DANIEL REILLY Chief Executive Officer 941 MCLEAN AVE STE 147, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 941 MCLEAN AVE STE 147, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address 941 MCLEAN AVE STE 147, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-12-03 Address 941 MCLEAN AVE STE 147, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2023-04-17 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-12-03 Address 941 MCLEAN AVE STE 147, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2022-04-01 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203003065 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230417010869 2023-04-17 BIENNIAL STATEMENT 2022-12-01
190710061408 2019-07-10 BIENNIAL STATEMENT 2018-12-01
160525002038 2016-05-25 BIENNIAL STATEMENT 2014-12-01
090707000204 2009-07-07 CERTIFICATE OF AMENDMENT 2009-07-07
050316002278 2005-03-16 BIENNIAL STATEMENT 2004-12-01
021218000555 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359268601 2021-03-23 0202 PPS 2060 Antin Pl, Bronx, NY, 10462-5678
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305600
Loan Approval Amount (current) 305600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-5678
Project Congressional District NY-15
Number of Employees 33
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 307739.2
Forgiveness Paid Date 2021-12-06
1805267200 2020-04-15 0202 PPP 2060 Antin Place, Bronx, NY, 10462
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374320
Loan Approval Amount (current) 374320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 27
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 377855.24
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3376316 Intrastate Non-Hazmat 2025-03-11 25223 2024 1 1 Private(Property)
Legal Name ACCURATE MECHANICAL INC
DBA Name -
Physical Address 2060 ANTIN PLACE, BRONX, NY, 10462, US
Mailing Address 2060 ANTIN PLACE, BRONX, NY, 10462, US
Phone (347) 281-5987
Fax (344) 281-5989
E-mail LETTY@ACCURATE-MECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection D110600060
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 41938ML
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W161J7009644
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509852 Fair Labor Standards Act 2015-12-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-17
Termination Date 2018-07-10
Date Issue Joined 2016-04-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name QUOW,
Role Plaintiff
Name ACCURATE MECHANICAL INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State