Search icon

HYDRAULICS MECHANICAL INC.

Company Details

Name: HYDRAULICS MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079056
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-02 165 STREET, JAMAICA, NY, United States, 11432
Principal Address: 89-02 165TH STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVANGELOS GLIKOS Chief Executive Officer 89-02 165TH STREET, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-02 165 STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2023-08-25 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-19 2012-08-07 Address 2808 171ST STREET, FLUSHING, NY, 11858, USA (Type of address: Service of Process)
2008-07-15 2010-08-19 Address 89-02 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2008-07-15 2010-08-19 Address 89-02 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-07-15 Address 89-02 165TH ST, JAMAICA, NY, 11432, 5126, USA (Type of address: Principal Executive Office)
2006-09-12 2008-07-15 Address 89-02 165TH ST, JAMAICA, NY, 11432, 5126, USA (Type of address: Chief Executive Officer)
2004-07-16 2010-08-19 Address 2808 171TH ST., FLUSHING, NY, 11858, USA (Type of address: Service of Process)
2004-07-16 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120807002775 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100819002006 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080715003119 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060912002481 2006-09-12 BIENNIAL STATEMENT 2006-07-01
040716000397 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2264187310 2020-04-29 0202 PPP 222-24 Union Tpke, Bayside, NY, 11364
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23797.67
Forgiveness Paid Date 2021-08-11
6946158902 2021-05-05 0202 PPS 22224 Union Tpke, Bayside, NY, 11364-3643
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-3643
Project Congressional District NY-06
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23605.75
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State