Search icon

MECHANICAL EAST CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MECHANICAL EAST CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892349
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 40 DOBBIN STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIR FLANCHRAYCH Chief Executive Officer 40 DOBBIN STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 DOBBIN STREET, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
710943245
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025128B63 2025-05-08 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEAN STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE
B022025128B61 2025-05-08 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE
B022025128B62 2025-05-08 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE
B022025113C98 2025-04-23 2025-05-16 OCCUPANCY OF SIDEWALK AS STIPULATED COURT STREET, BROOKLYN, FROM STREET BALTIC STREET TO STREET BALTIC STREET
B022025113C97 2025-04-23 2025-05-16 OCCUPANCY OF ROADWAY AS STIPULATED COURT STREET, BROOKLYN, FROM STREET BALTIC STREET TO STREET BALTIC STREET

History

Start date End date Type Value
2023-07-12 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-24 2011-05-04 Address 70 NORTH 7TH ST, BROOKLYN, NY, 11211, 3006, USA (Type of address: Service of Process)
2005-05-24 2011-05-04 Address 70 NORTH 7TH ST, BROOKLYN, NY, 11211, 3006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130430002365 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110504002752 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090429002352 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070423002929 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050524002441 2005-05-24 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
514712.29
Total Face Value Of Loan:
514712.29
Date:
2020-04-28
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:
573514.00
Total Face Value Of Loan:
573514.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
573514
Current Approval Amount:
573514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
578023.55
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
514712.29
Current Approval Amount:
514712.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
519394.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 384-8587
Add Date:
2016-06-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State