Search icon

BHARAT MECHANICAL CORP.

Company Details

Name: BHARAT MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2006 (19 years ago)
Entity Number: 3316408
ZIP code: 11040
County: Bronx
Place of Formation: New York
Activity Description: HVAC-Service-Installation-design Build- Automatic Temperature Controls- DDContorls- Testing and Balancing- Duct work- Piping
Address: 211 DENTON AVE #222, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 914-557-2081

Website http://WWW.Bmcnyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHARAT MECHANICAL CORP. DOS Process Agent 211 DENTON AVE #222, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DALJIT SINGH JOHAL Chief Executive Officer 211 DENTON AVE #222, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2092406-DCA Active Business 2019-11-21 2025-02-28
2030490-DCA Inactive Business 2015-11-16 2019-02-28
1245850-DCA Inactive Business 2010-09-24 2015-02-28

History

Start date End date Type Value
2014-03-24 2020-06-08 Address 28 IRWIN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2014-03-24 2020-06-08 Address 28 IRWIN STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-05-29 2014-03-24 Address 28 IRWIN STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-05-16 2014-03-24 Address 28 IRWIN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2008-05-16 2020-06-08 Address 28 IRWIN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-02-06 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-06 2008-05-29 Address 1055 STELL PLACE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608061014 2020-06-08 BIENNIAL STATEMENT 2020-02-01
140324002045 2014-03-24 BIENNIAL STATEMENT 2014-02-01
100302002570 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080529000504 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29
080516002788 2008-05-16 BIENNIAL STATEMENT 2008-02-01
060206000511 2006-02-06 CERTIFICATE OF INCORPORATION 2006-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613266 TRUSTFUNDHIC INVOICED 2023-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3613267 RENEWAL INVOICED 2023-03-09 100 Home Improvement Contractor License Renewal Fee
3295357 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3295356 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3107554 FINGERPRINT CREDITED 2019-10-28 75 Fingerprint Fee
3104864 TRUSTFUNDHIC INVOICED 2019-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3104863 LICENSE INVOICED 2019-10-21 75 Home Improvement Contractor License Fee
2502123 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2502122 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2215782 TRUSTFUNDHIC INVOICED 2015-11-13 200 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
1263737302 2020-04-28 0235 PPP 25610 Union Tpke, Glen Oaks, NY, 11004-1253
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18707
Loan Approval Amount (current) 18707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, NASSAU, NY, 11004-1253
Project Congressional District NY-03
Number of Employees 3
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18944.99
Forgiveness Paid Date 2021-08-13
1667258303 2021-01-19 0202 PPS 25610 Union Tpke, Glen Oaks, NY, 11004-1200
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18707.5
Loan Approval Amount (current) 18707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1200
Project Congressional District NY-03
Number of Employees 1
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18937.19
Forgiveness Paid Date 2022-05-05

Date of last update: 14 Apr 2025

Sources: New York Secretary of State