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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7PLE7
UEI Expiration Date:
2020-07-16

Business Information

Activation Date:
2019-07-17
Initial Registration Date:
2016-08-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
MONINA HERNANDEZ
Phone:
+1 718-658-5100
Fax:
+1 718-658-5280

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
131147.00
Total Face Value Of Loan:
131147.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-27
Type:
Unprog Rel
Address:
201 EAST 69 STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131147
Current Approval Amount:
131147
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132153.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State