Search icon

V.P.H. MECHANICAL CORP.

Company Details

Name: V.P.H. MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1969 (55 years ago)
Entity Number: 286062
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 152-16 84TH AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PLE7 Active Non-Manufacturer 2016-08-29 2024-03-03 2027-03-02 2023-03-30

Contact Information

POC MONINA HERNANDEZ
Phone +1 718-658-5100
Fax +1 718-658-5280
Address 152-16 84TH AVE, JAMAICA, NY, 11432 1610, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152-16 84TH AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MONINA HERNANDEZ Chief Executive Officer 152-16 84TH AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1994-06-02 2018-01-16 Address 44 HORSE HOLLOW COURT, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1994-01-27 1994-06-02 Address 152-16 84TH AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1969-12-11 1994-01-27 Address 199-10 ROMEO COURT, HOLLISWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061324 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180116002032 2018-01-16 BIENNIAL STATEMENT 2017-12-01
171121006095 2017-11-21 BIENNIAL STATEMENT 2015-12-01
140109002371 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111220003194 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091230002760 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071218003308 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060203003414 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031201002542 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011211002579 2001-12-11 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11822996 0215000 1979-02-27 201 EAST 69 STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1979-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-22
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408128307 2021-01-29 0202 PPS 15216 84th Ave, Jamaica, NY, 11432-1610
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131147
Loan Approval Amount (current) 131147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1610
Project Congressional District NY-06
Number of Employees 5
NAICS code 238220
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132153.06
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State