Search icon

J.C. MECHANICAL CORP.

Company Details

Name: J.C. MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3154809
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 48-56 211 ST, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-423-3503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M CHATZIS Chief Executive Officer 48-56 211 ST, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-56 211 ST, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1258917-DCA Active Business 2007-06-15 2025-02-28

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 48-56 211 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-11 2025-04-07 Address 48-56 211 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2007-01-11 2025-04-07 Address 48-56 211 ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2005-01-25 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-25 2007-01-11 Address 47-37 213TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407000095 2025-04-07 BIENNIAL STATEMENT 2025-04-07
210104062980 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060719 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008194 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006022 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130123002021 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110202002234 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090106002803 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070111002874 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050125000128 2005-01-25 CERTIFICATE OF INCORPORATION 2005-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537038 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3537037 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258948 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258949 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2906843 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906844 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2474992 RENEWAL INVOICED 2016-10-23 100 Home Improvement Contractor License Renewal Fee
2474991 TRUSTFUNDHIC INVOICED 2016-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860726 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860525 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9161298303 2021-01-30 0202 PPS 4856 211th St, Bayside Hills, NY, 11364-1142
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19180
Loan Approval Amount (current) 19180
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-1142
Project Congressional District NY-06
Number of Employees 3
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 19304.27
Forgiveness Paid Date 2021-09-29
1485107710 2020-05-01 0202 PPP 4856 211TH ST, BAYSIDE, NY, 11364
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19475
Loan Approval Amount (current) 19475
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 BAYSIDE, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 30
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 19648.36
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State