Search icon

KYPROS MECHANICAL CORP.

Company Details

Name: KYPROS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2856981
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 33-18 23rd ave, ASTORIA, NY, United States, 11105
Principal Address: 33-18 23RD AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS PIPPIS Chief Executive Officer 3727, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
KYPROS MECHANICAL CORP. DOS Process Agent 33-18 23rd ave, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 33-18 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 37-27 HUNTER PT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 11 HILLSIDE AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 3727, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113000312 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240604003437 2024-06-04 AMENDMENT TO BIENNIAL STATEMENT 2024-06-04
240528003124 2024-05-28 CERTIFICATE OF CHANGE BY ENTITY 2024-05-28
240408000848 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210201061448 2021-02-01 BIENNIAL STATEMENT 2021-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
34680.00
Total Face Value Of Loan:
34680.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-13
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:
34600.00
Total Face Value Of Loan:
34600.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34600
Current Approval Amount:
34600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35026.58
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34680
Current Approval Amount:
34680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34977.39

Date of last update: 30 Mar 2025

Sources: New York Secretary of State