Search icon

COPPER MECHANICAL, INC.

Company Details

Name: COPPER MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2004 (21 years ago)
Entity Number: 3039779
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 184 OXFORD STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 OXFORD STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-10-10 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140219000240 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
040413000582 2004-04-13 CERTIFICATE OF INCORPORATION 2004-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343959896 0215000 2019-04-25 129 NORFOLK ST, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-04-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-07-10
Current Penalty 500.0
Initial Penalty 3789.0
Contest Date 2019-08-05
Final Order 2020-03-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Front of home terrace: On or about Apr 25, 2019 The laborer was accessing the terrace by ladder but it did not extend 3 feet.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2019-07-10
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-08-05
Final Order 2020-03-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) Front of home terrace: On or about Apr 25, 2019 The laborer was accessing the terrace by an A frame ladder which was not used in the open position.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129537703 2020-05-01 0202 PPP 129 Norfolk street, BROOKLYN, NY, 11235
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70632.64
Forgiveness Paid Date 2021-03-30
7931228400 2021-02-12 0202 PPS 184 Oxford St, Brooklyn, NY, 11235-2311
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 61900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2311
Project Congressional District NY-08
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62397.09
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State