Search icon

ASHNIC MECHANICAL INC.

Company Details

Name: ASHNIC MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023509
ZIP code: 11691
County: Queens
Place of Formation: New York
Activity Description: Established in 2004 as a full-service mechanical firm, Ashnic Mechanical continues to build a strong foundation in HVAC, piping, duct work and temperature controls.
Address: 1306 CAFFREY AVENUE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 347-338-3100

Website http://www.ashnicmechanical.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANDRE WATTS Agent 1306 CAFFREY AVE., FAR ROCKAWAY, NY, 11691

DOS Process Agent

Name Role Address
ANDRE WATTS DOS Process Agent 1306 CAFFREY AVENUE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
ANDRE WATTS Chief Executive Officer 1306 CAFFREY AVENUE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2006-04-10 2008-03-07 Address 1306 CAFFREY AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2006-04-10 2008-03-07 Address 1306 CAFFREY AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2004-03-09 2008-03-07 Address 1306 CAFFREY AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2004-03-09 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120510002198 2012-05-10 BIENNIAL STATEMENT 2012-03-01
120106000650 2012-01-06 ANNULMENT OF DISSOLUTION 2012-01-06
DP-1946628 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080307002912 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060410002469 2006-04-10 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
36168.00
Total Face Value Of Loan:
36168.00
Date:
2020-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79400.00
Total Face Value Of Loan:
79400.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36168
Current Approval Amount:
36168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36482.12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State