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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152-16 84TH AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
MONINA HERNANDEZ | Chief Executive Officer | 152-16 84TH AVENUE, JAMAICA, NY, United States, 11432 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11822996 | 0215000 | 1979-02-27 | 201 EAST 69 STREET, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State