Search icon

PIERPONT MECHANICAL CORPORATION

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

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
2023-06-28 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-05-22 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-13 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-11-17 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-10-21 2022-11-17 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
070926002031 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051128003015 2005-11-28 BIENNIAL STATEMENT 2005-09-01
030902000330 2003-09-02 CERTIFICATE OF INCORPORATION 2003-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1031647202 2020-04-15 0235 PPP 250 FULTON AVE, Garden City Park, NY, 11040
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 556722.22
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3488212 Intrastate Non-Hazmat 2021-02-27 5000 2020 1 1 Private(Property)
Legal Name PIERPONT MECHANICAL CORPORATION
DBA Name -
Physical Address 250 FULTON AVE, NEW HYDE PARK, NY, 11040, US
Mailing Address 250 FULTON AVE, NEW HYDE PARK, NY, 11040, US
Phone (516) 746-7300
Fax (516) 746-7302
E-mail JDD@PIERPONTMECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State