Search icon

PIERPONT MECHANICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PIERPONT MECHANICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2948965
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 250 FULTON AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 58-33 57TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 FULTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
J DOUGLAS DROGALIS Chief Executive Officer 58-33 57TH ST, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
550848878
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-27 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-06-12 2024-06-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-06-12 2024-06-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-11-03 2024-06-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-08-14 2023-11-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
SR-88862 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160616000575 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16
131004002358 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111205002502 2011-12-05 BIENNIAL STATEMENT 2011-09-01
091002002845 2009-10-02 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
550000.00
Total Face Value Of Loan:
550000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$550,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$550,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$556,722.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $550,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 746-7302
Add Date:
2020-09-16
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: 29 Mar 2025

Sources: New York Secretary of State