Search icon

HYDRO TECH MECHANICAL CORP.

Company Details

Name: HYDRO TECH MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995721
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 230 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
YAKOV VITEBSKY Chief Executive Officer 230 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2012-02-09 2014-02-21 Address 230 FRANKLIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-02-09 Address 230 FRANKLIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-02-22 2012-02-09 Address 230 FRANKLIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2008-02-22 2012-02-09 Address 230 FRANKLIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-02-08 2008-02-22 Address 230 FRANKLIN STREET, BROOKLYN, NY, 11222, 1333, USA (Type of address: Principal Executive Office)
2006-02-08 2008-02-22 Address 2956 WEST 8TH ST, 19-0, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2006-02-08 2008-02-22 Address 230 FRANKLIN STREET, BROOKLYN, NY, 11222, 1333, USA (Type of address: Service of Process)
2004-01-06 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-06 2006-02-08 Address YAKOV VITEBSKY, 2956 WEST 8 STREET, 19-0, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002241 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120209002358 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100127002364 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080222002304 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060208002973 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040106000273 2004-01-06 CERTIFICATE OF INCORPORATION 2004-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341779122 0215000 2016-07-15 810 FLUSHING AVE., NEW YORK, NY, 10026
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-07-15
Emphasis L: LOCALTARG
Case Closed 2016-09-19

Related Activity

Type Inspection
Activity Nr 1112983
Safety Yes
341129831 0215000 2015-12-17 810 FLUSHING AVE., BROOKLYN, NY, 11206
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-12-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-10-10

Related Activity

Type Inspection
Activity Nr 1112975
Safety Yes
Type Inspection
Activity Nr 1112967
Safety Yes
Type Inspection
Activity Nr 1112972
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2016-01-27
Abatement Due Date 2016-02-02
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2016-02-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Employees shall be provided with eye and face protection equipment when machines or operations present potential eye or face injury from physical, chemical, or radiation agents. a) Worksite, 810 Flushing Ave. Brooklyn NY - Employees were using a Chicago 14in Cut-Off Saw to cut steel pipe. The employee was not wearing eye protection while using the saw; on or about, 12/17/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2016-01-27
Abatement Due Date 2016-02-02
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2016-02-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) Worksite, 810 Flushing Ave. Brooklyn NY - Employees were using a Chicago 14in Cut-Off Saw to cut steel pipe. The guard was missing; on or about, 12/17/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303858009 2020-06-27 0202 PPP 230 Franklin Street, Brooklyn, NY, 11222-1333
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100509
Loan Approval Amount (current) 100509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1333
Project Congressional District NY-07
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102100.62
Forgiveness Paid Date 2022-01-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State