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 3727, ASTORIA, NY, 11105, 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 37-27 HUNTER PT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-01-13 Address 33-18 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 33-18 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 37-27 HUNTER PT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 11 HILLSIDE AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-01-13 Address 37-27 HUNTER PT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

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
170103006220 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150223006005 2015-02-23 BIENNIAL STATEMENT 2015-01-01
141117000253 2014-11-17 CERTIFICATE OF CHANGE 2014-11-17
130118002489 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110120002590 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3903417102 2020-04-12 0202 PPP 37-27 HUNTERSPOINT AVENUE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35026.58
Forgiveness Paid Date 2021-07-22
9338738409 2021-02-16 0202 PPS 3727 Hunters Point Ave, Long Island City, NY, 11101-1931
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34680
Loan Approval Amount (current) 34680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1931
Project Congressional District NY-07
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34977.39
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State