Search icon

NORTH STATE MECHANICAL CORP.

Company Details

Name: NORTH STATE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2004 (21 years ago)
Entity Number: 3072990
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 7 maurerbrook drive, fishkill, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 maurerbrook drive, fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
JOHN MORLEY Chief Executive Officer 7 MAURERBROOK DRIVE, FISHKILL, NY, United States, 12524

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC Agent 283 WASHINGTON AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 7 MAURERBROOK DRIVE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address PO BOX 980, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2006-09-14 2024-10-28 Address PO BOX 980, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2004-06-30 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-30 2024-10-28 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2004-06-30 2024-10-28 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001906 2024-10-28 BIENNIAL STATEMENT 2024-10-28
160602006496 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006204 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120620006171 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100629002044 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080626002779 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060914002552 2006-09-14 BIENNIAL STATEMENT 2006-06-01
040630000761 2004-06-30 CERTIFICATE OF INCORPORATION 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129147703 2020-05-01 0202 PPP 150 LARCH RD, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109315
Loan Approval Amount (current) 109315
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 BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 221210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110398.19
Forgiveness Paid Date 2021-05-03
5325638406 2021-02-08 0202 PPS 150 Larch Rd, Briarcliff Manor, NY, 10510-2332
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108695
Loan Approval Amount (current) 108695
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 Briarcliff Manor, WESTCHESTER, NY, 10510-2332
Project Congressional District NY-17
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109399.22
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State