Search icon

YORK MECHANICAL CORP.

Company Details

Name: YORK MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2004 (21 years ago)
Entity Number: 2997996
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6020 3RD AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6020 3RD AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-12-12 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180123000002 2018-01-23 ANNULMENT OF DISSOLUTION 2018-01-23
DP-1942968 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040109000463 2004-01-09 CERTIFICATE OF INCORPORATION 2004-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11553153 0214700 1980-07-02 30 JEFFRYN BLVD E, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-02
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7235087907 2020-06-17 0202 PPP 489 5th Avenue Mezzanine, New york, NY, 10017
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62532
Loan Approval Amount (current) 62532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New york, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63355.34
Forgiveness Paid Date 2021-10-06
3613148701 2021-03-31 0202 PPS 489 5th Avenue Mezzanine, NEW YORK, NY, 10017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62532
Loan Approval Amount (current) 62532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017
Project Congressional District NY-12
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63046.15
Forgiveness Paid Date 2022-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207958 Other Contract Actions 2012-10-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-25
Termination Date 2014-08-05
Date Issue Joined 2013-02-20
Pretrial Conference Date 2013-03-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name YORK MECHANICAL CORP.
Role Plaintiff
Name BENAKA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State