Search icon

ELEGANT MECHANICAL, INC.

Company Details

Name: ELEGANT MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018368
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 82-81 159th Street, Hillcrest, NY, United States, 11432
Principal Address: 82-81 159TH ST, JAMIACA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEGANT MECHANICAL, INC. DOS Process Agent 82-81 159th Street, Hillcrest, NY, United States, 11432

Chief Executive Officer

Name Role Address
YUEN KIN KWAN Chief Executive Officer 82-81 159TH ST, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 82-81 159TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-01-30 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-31 2024-02-07 Address 82-81 159TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-02-26 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-26 2024-02-07 Address 82-81 159TH STREET, HILLCREST, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004926 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220210002658 2022-02-10 BIENNIAL STATEMENT 2022-02-10
140425002409 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120328002739 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100318003158 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080204002547 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060331002791 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040226000281 2004-02-26 CERTIFICATE OF INCORPORATION 2004-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2051108202 2020-07-31 0202 PPP 82-81 159th Street, Hillcrest, NY, 11432
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17312
Loan Approval Amount (current) 17312
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 N
LMI N
Business Age Description Unanswered
Project Address Hillcrest, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17479.43
Forgiveness Paid Date 2021-07-26
7652438303 2021-01-28 0202 PPS 8281 159th St, Jamaica, NY, 11432-1105
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17312
Loan Approval Amount (current) 17312
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1105
Project Congressional District NY-06
Number of Employees 3
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17420.14
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State