Search icon

MKS PIPE & STEEL INC.

Company Details

Name: MKS PIPE & STEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257208
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 250 W OLD COUNTRY RD, SUITE # 3, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MKS PIPE & STEEL INC. DOS Process Agent 250 W OLD COUNTRY RD, SUITE # 3, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SUNIL GAMBHIR Chief Executive Officer 250 W OLD COUNTRY RD, SUITE # 3, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2009-09-09 2013-09-09 Address 250 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-09-09 2013-09-09 Address 250 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2009-09-09 2013-09-09 Address 250 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-09-28 2009-09-09 Address 319 NORTHWEST DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-09-28 2009-09-09 Address 319 NORTHWEST DR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2005-09-16 2009-09-09 Address 319 NORTH WEST DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909006784 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110922002261 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090909002366 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070928002290 2007-09-28 BIENNIAL STATEMENT 2007-09-01
050916000464 2005-09-16 CERTIFICATE OF INCORPORATION 2005-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7453718508 2021-03-06 0235 PPS 250 W Old Country Rd, Hicksville, NY, 11801-4039
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24699
Loan Approval Amount (current) 24699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4039
Project Congressional District NY-03
Number of Employees 3
NAICS code 423510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24841.78
Forgiveness Paid Date 2021-10-06
5331178210 2020-08-07 0235 PPP 250 West Old Country Road, Hicksville, NY, 11801
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23843
Loan Approval Amount (current) 23843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 423510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24144.14
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State