Search icon

J.C. MECHANICAL CORP.

Company claim

Is this your business?

Get access!

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

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

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

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19180
Current Approval Amount:
19180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19304.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19475
Current Approval Amount:
19475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19648.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State